Name: | SAVANNA FUND UPT II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2010 (14 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 4012464 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2017-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171205000317 | 2017-12-05 | SURRENDER OF AUTHORITY | 2017-12-05 |
161017006246 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141103007008 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
130410006703 | 2013-04-10 | BIENNIAL STATEMENT | 2012-10-01 |
101230000363 | 2010-12-30 | CERTIFICATE OF PUBLICATION | 2010-12-30 |
101028000027 | 2010-10-28 | APPLICATION OF AUTHORITY | 2010-10-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State