Name: | AMERICAN REALTY CAPITAL PECO II ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Oct 2018 |
Entity Number: | 4428798 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 405 PARK AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 405 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-10 | 2018-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181024000534 | 2018-10-24 | SURRENDER OF AUTHORITY | 2018-10-24 |
170703006314 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150707006095 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130909000366 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130710000189 | 2013-07-10 | APPLICATION OF AUTHORITY | 2013-07-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State