Name: | J & R ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 1997 (28 years ago) |
Date of dissolution: | 04 Jan 2022 |
Entity Number: | 2174267 |
ZIP code: | 12542 |
County: | Ulster |
Place of Formation: | New York |
Address: | P.O. BOX 576, MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 576, MARLBORO, NY, United States, 12542 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2022-01-25 | Address | P.O. BOX 576, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
2005-09-28 | 2013-05-09 | Address | ATTN: JOE FALANGA, PO BOX 2131, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-08-25 | 2005-09-28 | Address | ATT: EDMUND V. CAPLICKI JR ESQ, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125003474 | 2022-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-04 |
130729000008 | 2013-07-29 | CERTIFICATE OF PUBLICATION | 2013-07-29 |
130509000547 | 2013-05-09 | CERTIFICATE OF CHANGE | 2013-05-09 |
050928002722 | 2005-09-28 | BIENNIAL STATEMENT | 2005-08-01 |
030805002402 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010808002142 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990827002156 | 1999-08-27 | BIENNIAL STATEMENT | 1999-08-01 |
970825000102 | 1997-08-25 | ARTICLES OF ORGANIZATION | 1997-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2764670 | TRUSTFUNDHIC | INVOICED | 2018-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2764669 | LICENSE | INVOICED | 2018-03-27 | 50 | Home Improvement Contractor License Fee |
2764674 | FINGERPRINT | INVOICED | 2018-03-27 | 75 | Fingerprint Fee |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State