Search icon

RAZOR CAPITAL II, LLC

Branch

Company Details

Name: RAZOR CAPITAL II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2010 (15 years ago)
Branch of: RAZOR CAPITAL II, LLC, Minnesota (Company Number e9973a3b-95d4-e011-a886-001ec94ffe7f)
Entity Number: 3989683
ZIP code: 12210
County: New York
Place of Formation: Minnesota
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 952-345-0061

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Licenses

Number Status Type Date End date
1382647-DCA Inactive Business 2011-02-14 2019-01-31

History

Start date End date Type Value
2016-02-12 2018-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-12 2018-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-27 2016-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-27 2016-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180518000394 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
160816006200 2016-08-16 BIENNIAL STATEMENT 2016-08-01
160212000436 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
140801006790 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006285 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100827000185 2010-08-27 APPLICATION OF AUTHORITY 2010-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2544152 RENEWAL INVOICED 2017-01-31 150 Debt Collection Agency Renewal Fee
1942485 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1942479 LICENSE REPL CREDITED 2015-01-16 15 License Replacement Fee
1221511 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1062553 LICENSE INVOICED 2011-02-25 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406099 Other Statutory Actions 2014-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-03-03
Termination Date 2014-04-09
Section 1692
Status Terminated

Parties

Name MANSOUR
Role Plaintiff
Name RAZOR CAPITAL II, LLC
Role Defendant
1206384 Other Statutory Actions 2012-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-07-18
Termination Date 2012-09-19
Section 1692
Status Terminated

Parties

Name MANSOUR
Role Plaintiff
Name RAZOR CAPITAL II, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State