Search icon

JOLIN, LLC

Headquarter

Company Details

Name: JOLIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 1999 (25 years ago)
Date of dissolution: 13 Aug 2009
Entity Number: 2438690
ZIP code: 10006
County: New York
Place of Formation: New York
Address: JOSEPH ALELES, 115 BROADWAY 20TH FL, NEW YORK, NY, United States, 10006

Links between entities

Type Company Name Company Number State
Headquarter of JOLIN, LLC, CONNECTICUT 0763106 CONNECTICUT

DOS Process Agent

Name Role Address
C/O STARPOINT SOLUTIONS DOS Process Agent JOSEPH ALELES, 115 BROADWAY 20TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1999-11-12 2001-11-08 Address ATTN: JOSEPH ALELES, 115 BROADWAY / 20TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813000890 2009-08-13 ARTICLES OF DISSOLUTION 2009-08-13
071115002052 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051026002109 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031022002452 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011108002229 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991112000255 1999-11-12 ARTICLES OF ORGANIZATION 1999-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305652 Other Personal Injury 2003-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-30
Termination Date 2004-09-10
Date Issue Joined 2003-09-17
Section 1332
Status Terminated

Parties

Name ARZOOMANIAN
Role Plaintiff
Name JOLIN, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State