Name: | PYRAMID YONKERS II MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Dec 2019 |
Entity Number: | 5074470 |
ZIP code: | 02110 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 30 ROWES WHARF SUITE 5300, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C/O PYRAMID HOTEL GROUP | DOS Process Agent | 30 ROWES WHARF SUITE 5300, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-26 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191224000305 | 2019-12-24 | SURRENDER OF AUTHORITY | 2019-12-24 |
SR-77673 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77674 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060925 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170322000055 | 2017-03-22 | CERTIFICATE OF PUBLICATION | 2017-03-22 |
170126000221 | 2017-01-26 | APPLICATION OF AUTHORITY | 2017-01-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State