Search icon

DISTRESSED ASSET PORTFOLIO II, LLC

Company Details

Name: DISTRESSED ASSET PORTFOLIO II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2012 (13 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 4246881
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 513-489-8877

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
1436940-DCA Active Business 2012-07-11 2025-01-31

History

Start date End date Type Value
2024-05-08 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-08 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-03-06 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-06 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-17 2013-03-06 Address 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626000365 2024-06-10 CERTIFICATE OF TERMINATION 2024-06-10
240508003721 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220526002826 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200501060012 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501007202 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006373 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140515006477 2014-05-15 BIENNIAL STATEMENT 2014-05-01
130306000767 2013-03-06 CERTIFICATE OF CHANGE 2013-03-06
120517000360 2012-05-17 APPLICATION OF AUTHORITY 2012-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587794 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3289555 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2957388 RENEWAL INVOICED 2019-01-04 150 Debt Collection Agency Renewal Fee
2534755 RENEWAL INVOICED 2017-01-18 150 Debt Collection Agency Renewal Fee
1935209 RENEWAL INVOICED 2015-01-08 150 Debt Collection Agency Renewal Fee
1228852 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1228853 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1148607 LICENSE INVOICED 2012-07-11 75 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State