Search icon

SEE PREFERRED HOLDINGS II, LLC

Company Details

Name: SEE PREFERRED HOLDINGS II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696452
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-20 2018-05-22 Address ATTN: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004886 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230130001564 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210113060403 2021-01-13 BIENNIAL STATEMENT 2021-01-01
SR-70067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70068 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190123060452 2019-01-23 BIENNIAL STATEMENT 2019-01-01
181022006082 2018-10-22 BIENNIAL STATEMENT 2017-01-01
180522000430 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
150415000709 2015-04-15 CERTIFICATE OF PUBLICATION 2015-04-15
150120000534 2015-01-20 APPLICATION OF AUTHORITY 2015-01-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State