Name: | LJCJC HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2000 (24 years ago) |
Entity Number: | 2584526 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE, STE 303, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LJCJC HOLDINGS LLC | DOS Process Agent | 505 PARK AVE, STE 303, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2024-12-05 | Address | 505 PARK AVE, STE 303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-02-12 | 2023-04-24 | Address | 505 PARK AVE, STE 303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-11-21 | 2013-02-12 | Address | 505 PARK AVE, SUITE 303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-24 | 2008-11-21 | Address | 505 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-11-21 | 2005-01-24 | Address | C/O MR LESLIE J GARFIELD, 654 MADISON AVE, STE 1507, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-12-15 | 2002-11-21 | Address | C/O LESLIE J. GARFI, 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003089 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230424001480 | 2023-04-24 | BIENNIAL STATEMENT | 2022-12-01 |
201203060618 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181213006096 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161205006624 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141208007404 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130212002243 | 2013-02-12 | BIENNIAL STATEMENT | 2012-12-01 |
110201002771 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081121002430 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061122002048 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State