-
Home Page
›
-
Counties
›
-
Bronx
›
-
10019
›
-
3015 LLC
Company Details
Name: |
3015 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Apr 1996 (29 years ago)
|
Date of dissolution: |
23 Jul 2012 |
Entity Number: |
2015862 |
ZIP code: |
10019
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
DONNA JAKUBOVITZ SPECTOR, 1775 BROADWAY 532, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C/O JOREMI ENTERPRISES
|
DOS Process Agent
|
DONNA JAKUBOVITZ SPECTOR, 1775 BROADWAY 532, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2004-04-06
|
2008-05-22
|
Address
|
1601 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
|
1996-04-02
|
2004-04-06
|
Address
|
1601 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120723000217
|
2012-07-23
|
ARTICLES OF DISSOLUTION
|
2012-07-23
|
080522002050
|
2008-05-22
|
BIENNIAL STATEMENT
|
2008-04-01
|
040406002268
|
2004-04-06
|
BIENNIAL STATEMENT
|
2004-04-01
|
020408002044
|
2002-04-08
|
BIENNIAL STATEMENT
|
2002-04-01
|
000414002159
|
2000-04-14
|
BIENNIAL STATEMENT
|
2000-04-01
|
970307000333
|
1997-03-07
|
AFFIDAVIT OF PUBLICATION
|
1997-03-07
|
970307000330
|
1997-03-07
|
AFFIDAVIT OF PUBLICATION
|
1997-03-07
|
960402000226
|
1996-04-02
|
ARTICLES OF ORGANIZATION
|
1996-04-02
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State