Search icon

CELL SITE NEWCO II, LLC

Company Details

Name: CELL SITE NEWCO II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2013 (11 years ago)
Entity Number: 4448148
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
CELL SITE NEWCO II, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-02 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-20 2015-08-03 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-20 2015-10-15 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801008348 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000783 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190802060835 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-64631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64632 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007176 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151015000284 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150803007178 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131107000628 2013-11-07 CERTIFICATE OF PUBLICATION 2013-11-07
130820000577 2013-08-20 APPLICATION OF AUTHORITY 2013-08-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State