Search icon

JRAG, LLC

Company Details

Name: JRAG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2117386
ZIP code: 10804
County: Nassau
Place of Formation: New York
Address: 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
C/O IRA LIPPEL DOS Process Agent 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2005-03-08 2005-12-09 Address 58 SAXON WAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1997-02-27 2005-03-08 Address 51 SOMERSET DRIVE SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000199 2008-12-31 ARTICLES OF DISSOLUTION 2008-12-31
070223002047 2007-02-23 BIENNIAL STATEMENT 2007-02-01
051209000979 2005-12-09 CERTIFICATE OF CHANGE 2005-12-09
050308002497 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030227002070 2003-02-27 BIENNIAL STATEMENT 2003-02-01

Court Cases

Court Case Summary

Filing Date:
2012-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
BERNARD L. MADOFF INVES,
Party Role:
Plaintiff
Party Name:
JRAG, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State