JACQUES AVENUE, LLC

Name: | JACQUES AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 1996 (29 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 2049334 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 43 Burton Ave, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JOYCE DALY | DOS Process Agent | 43 Burton Ave, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-02-10 | Address | 43 Burton Ave, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2023-05-16 | 2024-12-11 | Address | 148 JACQUES AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1996-07-18 | 2023-05-16 | Address | 148 JACQUES AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002997 | 2024-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-18 |
241211003932 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
230516000232 | 2023-05-16 | BIENNIAL STATEMENT | 2022-07-01 |
200811060095 | 2020-08-11 | BIENNIAL STATEMENT | 2020-07-01 |
180703007030 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State