PDM FUND II, LLC

Name: | PDM FUND II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2011 (14 years ago) |
Entity Number: | 4037595 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 911 CENTRAL AVENUE, #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | Agent | 911 CENTRAL AVE., #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O ACCUMERA LLC | DOS Process Agent | 911 CENTRAL AVENUE, #101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2025-01-01 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-12-10 | 2025-01-01 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-04-29 | 2024-12-10 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-04-29 | 2024-12-10 | Address | 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-01-09 | 2024-04-29 | Address | 100 W. HOUSTON STREET, 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047283 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
241210001836 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
240429001050 | 2024-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-18 |
210105060173 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114061294 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State