Name: | PARK COLLINS MANAGER II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2023 (2 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 6740192 |
ZIP code: | 10016 |
County: | New York |
Foreign Legal Name: | GMJV - MANAGER II LLC |
Fictitious Name: | PARK COLLINS MANAGER II, LLC |
Address: | 600 third avenue, 21st floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 600 third avenue, 21st floor, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2025-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-19 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-02-23 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003232 | 2025-01-29 | SURRENDER OF AUTHORITY | 2025-01-29 |
241007002463 | 2024-10-07 | CERTIFICATE OF AMENDMENT | 2024-10-07 |
230419002839 | 2023-04-18 | CERTIFICATE OF PUBLICATION | 2023-04-18 |
230223002059 | 2023-02-22 | APPLICATION OF AUTHORITY | 2023-02-22 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State