Name: | JOHNS & WILKINSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 1999 (26 years ago) |
Date of dissolution: | 02 Oct 2013 |
Entity Number: | 2429937 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KERMIT JOHNS | Agent | 80 WALL STREET, SUITE 300, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2007-08-01 | Name | JOHNS & SEXTON LLC |
1999-10-18 | 2004-10-29 | Name | QUOGUE STATION LLC |
1999-10-18 | 2002-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002000416 | 2013-10-02 | ARTICLES OF DISSOLUTION | 2013-10-02 |
070801000998 | 2007-08-01 | CERTIFICATE OF AMENDMENT | 2007-08-01 |
070425002305 | 2007-04-25 | BIENNIAL STATEMENT | 2005-10-01 |
041029000591 | 2004-10-29 | CERTIFICATE OF AMENDMENT | 2004-10-29 |
020312000698 | 2002-03-12 | CERTIFICATE OF CHANGE | 2002-03-12 |
011016002209 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991228000310 | 1999-12-28 | AFFIDAVIT OF PUBLICATION | 1999-12-28 |
991228000307 | 1999-12-28 | AFFIDAVIT OF PUBLICATION | 1999-12-28 |
991018000847 | 1999-10-18 | ARTICLES OF ORGANIZATION | 1999-10-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State