Name: | LI MEMBERS II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2013 (11 years ago) |
Entity Number: | 4445082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000827 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210818001846 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190801060902 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64556 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170824006232 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
150807006339 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
131016000314 | 2013-10-16 | CERTIFICATE OF PUBLICATION | 2013-10-16 |
130814000038 | 2013-08-14 | ARTICLES OF ORGANIZATION | 2013-08-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State