Entity Number 2355814
Status Inactive
NameVALUE ENHANCEMENT FUND II, LLC
CountyQueens
Date of registration 12 Mar 1999 (26 years ago) 12 Mar 1999
Date of dissolution 29 Dec 2016 29 Dec 2016
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationGeorgia
Address 245 PARK AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10167
Address ZIP code
REGISTERED AGENT REVOKED
Agent
REAL ESTATE LEGAL GROUP C/O ARES MANAGEMENT LLC
DOS Process Agent
245 PARK AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10167
2014-05-08
2016-12-29
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-08
2016-12-29
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-30
2014-05-08
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30
2014-05-08
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-12
1999-12-30
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-03-12
1999-12-30
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
161229000316
2016-12-29
SURRENDER OF AUTHORITY
2016-12-29
150327006141
2015-03-27
BIENNIAL STATEMENT
2015-03-01
140508000743
2014-05-08
CERTIFICATE OF CHANGE
2014-05-08
130301006187
2013-03-01
BIENNIAL STATEMENT
2013-03-01
110331002768
2011-03-31
BIENNIAL STATEMENT
2011-03-01
090721002183
2009-07-21
BIENNIAL STATEMENT
2009-03-01
070425002755
2007-04-25
BIENNIAL STATEMENT
2007-03-01
050401002224
2005-04-01
BIENNIAL STATEMENT
2005-03-01
030304002099
2003-03-04
BIENNIAL STATEMENT
2003-03-01
010322002701
2001-03-22
BIENNIAL STATEMENT
2001-03-01
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts