Search icon

EII CAPITAL HOLDING, INC.

Company Details

Name: EII CAPITAL HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2013 (12 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 4442006
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTIAN A. LANGE Chief Executive Officer 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-12-26 2022-12-26 Address 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-08-14 2022-12-26 Address 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-02 2019-01-28 Address 640 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-08-04 2019-08-14 Address 640 FIFTH AVE 8FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-08-04 2019-08-14 Address 640 FIFTH AVE 8FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-08-07 2017-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221226000416 2022-12-22 CERTIFICATE OF TERMINATION 2022-12-22
210830001447 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190814060052 2019-08-14 BIENNIAL STATEMENT 2019-08-01
SR-64460 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006047 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006438 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130807000199 2013-08-07 APPLICATION OF AUTHORITY 2013-08-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State