-
Home Page
›
-
Counties
›
-
Westchester
›
-
10019
›
-
JR WALL STREET LLC
Company Details
Name: |
JR WALL STREET LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Jan 2001 (24 years ago)
|
Date of dissolution: |
01 Jul 2024 |
Entity Number: |
2589894 |
ZIP code: |
10019
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
810 SEVENTH AVE, 10th fl, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
c/o R.D. MANAGEMENT llc
|
DOS Process Agent
|
810 SEVENTH AVE, 10th fl, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Registered Agent Revoked
|
Agent
|
History
Start date |
End date |
Type |
Value |
2003-01-13
|
2024-11-01
|
Address
|
810 SEVENTH AVE 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2001-01-03
|
2003-01-13
|
Address
|
24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241101035048
|
2024-07-01
|
SURRENDER OF AUTHORITY
|
2024-07-01
|
110203003040
|
2011-02-03
|
BIENNIAL STATEMENT
|
2011-01-01
|
090213002598
|
2009-02-13
|
BIENNIAL STATEMENT
|
2009-01-01
|
070105002327
|
2007-01-05
|
BIENNIAL STATEMENT
|
2007-01-01
|
050124002546
|
2005-01-24
|
BIENNIAL STATEMENT
|
2005-01-01
|
030113002221
|
2003-01-13
|
BIENNIAL STATEMENT
|
2003-01-01
|
010328000746
|
2001-03-28
|
AFFIDAVIT OF PUBLICATION
|
2001-03-28
|
010328000742
|
2001-03-28
|
AFFIDAVIT OF PUBLICATION
|
2001-03-28
|
010110000263
|
2001-01-10
|
CERTIFICATE OF AMENDMENT
|
2001-01-10
|
010103000855
|
2001-01-03
|
APPLICATION OF AUTHORITY
|
2001-01-03
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State