-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
JOOP! USA, L.L.C.
Company Details
Name: |
JOOP! USA, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
10 Jul 1995 (30 years ago)
|
Date of dissolution: |
13 Jul 2004 |
Entity Number: |
1937411 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
5 TIMES SQ, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
DONAHUE & PARTNERS LLP
|
DOS Process Agent
|
5 TIMES SQ, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1997-08-22
|
2003-07-16
|
Address
|
666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
|
1995-07-10
|
1997-08-22
|
Address
|
666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040713000635
|
2004-07-13
|
ARTICLES OF DISSOLUTION
|
2004-07-13
|
030716002067
|
2003-07-16
|
BIENNIAL STATEMENT
|
2003-07-01
|
010628002338
|
2001-06-28
|
BIENNIAL STATEMENT
|
2001-07-01
|
990708002202
|
1999-07-08
|
BIENNIAL STATEMENT
|
1999-07-01
|
970822002059
|
1997-08-22
|
BIENNIAL STATEMENT
|
1997-07-01
|
951003000580
|
1995-10-03
|
AFFIDAVIT OF PUBLICATION
|
1995-10-03
|
951003000578
|
1995-10-03
|
AFFIDAVIT OF PUBLICATION
|
1995-10-03
|
950710000199
|
1995-07-10
|
ARTICLES OF ORGANIZATION
|
1995-07-10
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State