Search icon

PACKEW HOLDINGS II, LLC

Company Details

Name: PACKEW HOLDINGS II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3971999
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PACKEW HOLDINGS II, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-06 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-13 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039642 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701000063 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200706060146 2020-07-06 BIENNIAL STATEMENT 2020-07-01
SR-54992 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180703007194 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006778 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140722006448 2014-07-22 BIENNIAL STATEMENT 2014-07-01
100928000706 2010-09-28 CERTIFICATE OF PUBLICATION 2010-09-28
100713000191 2010-07-13 APPLICATION OF AUTHORITY 2010-07-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State