Name: | THE AUBURN GROUP II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2013 (11 years ago) |
Entity Number: | 4494815 |
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 | Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2023-12-01 | 2024-04-08 | Address | 28 LIBERTY ST., New York, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-03 | 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 |
---|---|---|---|
240408002230 | 2024-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-05 |
231201037935 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220420002795 | 2022-04-20 | BIENNIAL STATEMENT | 2021-12-01 |
200102061339 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State