Name: | JOHNMART PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 1998 (27 years ago) |
Date of dissolution: | 14 Jan 2011 |
Entity Number: | 2291692 |
ZIP code: | 12431 |
County: | Queens |
Place of Formation: | New York |
Address: | 1075 SUNNY HILL ROAD, FREEHOLD, NY, United States, 12431 |
Name | Role | Address |
---|---|---|
C/O JAMES T. GLEASON | DOS Process Agent | 1075 SUNNY HILL ROAD, FREEHOLD, NY, United States, 12431 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2010-07-26 | Address | 14043 STATE HIGHWAY 28, DELHI, NY, 13753, USA (Type of address: Service of Process) |
2002-09-05 | 2006-08-15 | Address | 33 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2000-08-03 | 2002-09-05 | Address | 58 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1998-08-25 | 2000-08-03 | Address | 58 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110114000985 | 2011-01-14 | ARTICLES OF DISSOLUTION | 2011-01-14 |
100726002639 | 2010-07-26 | BIENNIAL STATEMENT | 2010-08-01 |
090122002090 | 2009-01-22 | BIENNIAL STATEMENT | 2008-08-01 |
060815002125 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040901002312 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020905002172 | 2002-09-05 | BIENNIAL STATEMENT | 2002-08-01 |
000803002099 | 2000-08-03 | BIENNIAL STATEMENT | 2000-08-01 |
980825000211 | 1998-08-25 | ARTICLES OF ORGANIZATION | 1998-08-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State