Search icon

99 JANE L.L.C.

Company Details

Name: 99 JANE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102754
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O ROCKROSE DEVELOPMENT L.L.C. DOS Process Agent 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10010

Legal Entity Identifier

LEI Number:
549300FU1FP6OR732E45

Registration Details:

Initial Registration Date:
2018-04-18
Next Renewal Date:
2023-10-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-01-06 2025-01-28 Address 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-07-23 2017-01-06 Address 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-12-20 2015-07-23 Address ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE, 5TH FLR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2010-03-08 2010-12-20 Address ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE, SUITE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2002-04-26 2010-03-08 Address ATTN GENERAL COUNSEL, 290 PARK AVE S, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128001459 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230108000246 2023-01-08 BIENNIAL STATEMENT 2023-01-01
210104063677 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060563 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006270 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State