Search icon

162-21 JAMAICA, LLC

Company Details

Name: 162-21 JAMAICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 1999 (26 years ago)
Date of dissolution: 19 Jul 2024
Entity Number: 2336215
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O JENEL MANAGEMENT CORP, 275 MADISON AVE / SUITE 1100, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
162-21 JAMAICA, LLC DOS Process Agent C/O JENEL MANAGEMENT CORP, 275 MADISON AVE / SUITE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-16 2024-07-19 Address C/O JENEL MANAGEMENT CORP, 275 MADISON AVE / SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-15 2023-08-16 Address C/O JENEL MANAGEMENT CORP, 275 MADISON AVE / SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-02 2015-01-15 Address C/O JENEL MANAGEMENT CORP, 275 MADISON AVE / SUITE 702, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-01-19 2001-02-02 Address 10 WEST 33RD ST STE 220, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001521 2024-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-19
230816001322 2023-08-16 BIENNIAL STATEMENT 2023-01-01
210122060471 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190118060322 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170130006234 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150115006777 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130304002151 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110124002419 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081223002467 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070105002391 2007-01-05 BIENNIAL STATEMENT 2007-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State