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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1436940-DCA | Active | Business | 2012-07-11 | 2025-01-31 |
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) |
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 |
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