Name: | LADDER CAPITAL FINANCE PORTFOLIO II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2013 (11 years ago) |
Entity Number: | 4455962 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-09 | 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 |
---|---|---|---|
230929002825 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
210930002622 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190930060261 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64834 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170929006219 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
150921006209 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
131119000308 | 2013-11-19 | CERTIFICATE OF PUBLICATION | 2013-11-19 |
130909000197 | 2013-09-09 | APPLICATION OF AUTHORITY | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State