Name: | LLORENS & MENESES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 1997 (28 years ago) |
Date of dissolution: | 06 Jun 2007 |
Entity Number: | 2151527 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 352 SEVENTH AVE STE. 404, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JORGE OBED V. MENESES | DOS Process Agent | 352 SEVENTH AVE STE. 404, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-20 | 2007-06-06 | Address | 309 BALDWIN AVE, 1ST FLR, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
1997-06-10 | 1999-07-20 | Address | 880 BERGEN AVENUE, SUITE 900, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070606000606 | 2007-06-06 | SURRENDER OF AUTHORITY | 2007-06-06 |
050609002424 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
030530002247 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010607002015 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990720002244 | 1999-07-20 | BIENNIAL STATEMENT | 1999-06-01 |
970610000231 | 1997-06-10 | APPLICATION OF AUTHORITY | 1997-06-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State