Name: | PPD PARTNERS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2014 (10 years ago) |
Entity Number: | 4632793 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, 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 STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-13 | 2020-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-15 | 2019-09-13 | Address | 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-09-08 | 2016-12-15 | Address | 708 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901003974 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901062093 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190913000361 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
180904009319 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161215000607 | 2016-12-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-12-15 |
160912006147 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140908010269 | 2014-09-08 | ARTICLES OF ORGANIZATION | 2014-09-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State