Search icon

LJCJC HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
LJCJC HOLDINGS LLC DOS Process Agent 505 PARK AVE, STE 303, NEW YORK, NY, United States, 10022

History

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)

Filings

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