Search icon

EVOLUTION MEDIA GROWTH PARTNERS II LLC

Company Details

Name: EVOLUTION MEDIA GROWTH PARTNERS II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4369689
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 Kennett Pike, Suite 302, Wilmington, DE, United States, 19807

DOS Process Agent

Name Role Address
SOP - C/O MAPLES FIDUCIARY SERVICES (DELAWARE) DOS Process Agent 4001 Kennett Pike, Suite 302, Wilmington, DE, United States, 19807

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2023-06-12 2025-03-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-06-12 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-02 2023-06-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-04-20 2021-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-04-20 2023-06-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-03-06 2016-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-06 2016-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006552 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230612004231 2023-06-12 BIENNIAL STATEMENT 2023-03-01
210602061529 2021-06-02 BIENNIAL STATEMENT 2021-03-01
190617060220 2019-06-17 BIENNIAL STATEMENT 2019-03-01
170328006109 2017-03-28 BIENNIAL STATEMENT 2017-03-01
160420000496 2016-04-20 CERTIFICATE OF CHANGE 2016-04-20
140508000465 2014-05-08 CERTIFICATE OF PUBLICATION 2014-05-08
130306000208 2013-03-06 APPLICATION OF AUTHORITY 2013-03-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State