Name: | JES REALTY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (26 years ago) |
Date of dissolution: | 28 Nov 2022 |
Entity Number: | 2286631 |
ZIP code: | 18901 |
County: | New York |
Place of Formation: | New York |
Address: | 73 OLD DUBLIN PIKE, #10 /305, DOYLESTOWN, PA, United States, 18901 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JES REALTY ASSOCIATES, LLC, KENTUCKY | 0919106 | KENTUCKY |
Name | Role | Address |
---|---|---|
P. SIMON | DOS Process Agent | 73 OLD DUBLIN PIKE, #10 /305, DOYLESTOWN, PA, United States, 18901 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-09 | 2022-11-28 | Address | 73 OLD DUBLIN PIKE, #10 /305, DOYLESTOWN, PA, 18901, USA (Type of address: Service of Process) |
2009-02-03 | 2015-04-09 | Address | 73 OLD DUBLIN PIKE, #10, DOYLESTOWN, PA, 18901, USA (Type of address: Service of Process) |
1998-08-06 | 2009-02-03 | Address | 75 WEST END AVENUE, APT. R39B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128001043 | 2022-11-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-28 |
150409006134 | 2015-04-09 | BIENNIAL STATEMENT | 2014-08-01 |
100818002538 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
090203002031 | 2009-02-03 | BIENNIAL STATEMENT | 2008-08-01 |
000830002044 | 2000-08-30 | BIENNIAL STATEMENT | 2000-08-01 |
981116000541 | 1998-11-16 | AFFIDAVIT OF PUBLICATION | 1998-11-16 |
981116000529 | 1998-11-16 | AFFIDAVIT OF PUBLICATION | 1998-11-16 |
980806000617 | 1998-08-06 | ARTICLES OF ORGANIZATION | 1998-08-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State