Name: | LL UES II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377046 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-17 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-17 | 2019-04-17 | Address | 177 EAST 87TH STREET, SUITE 501, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-03-21 | 2014-07-17 | Address | 408 BRICK KILN ROAD, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002955 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210331060342 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190524002004 | 2019-05-24 | BIENNIAL STATEMENT | 2019-03-01 |
190417000394 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
140717000157 | 2014-07-17 | CERTIFICATE OF CHANGE | 2014-07-17 |
130321000116 | 2013-03-21 | ARTICLES OF ORGANIZATION | 2013-03-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State