Name: | J GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2001 (24 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 2600790 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | FETE, 15 EAST 32ND STREET, 5 FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
J GROUP, LLC | DOS Process Agent | FETE, 15 EAST 32ND STREET, 5 FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2025-01-06 | Address | FETE, 15 EAST 32ND STREET, 5 FLOOR, NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process) |
2011-01-28 | 2015-01-20 | Address | FETE, 419 PARK AVE S 4TH FL, NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process) |
2007-03-20 | 2011-01-28 | Address | 419 PARK AVE SOUTH / SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-18 | 2007-03-20 | Address | 419 PARK AVE S, STE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-01-31 | 2005-01-18 | Address | 159 EAST 30TH STREET, #7-C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002232 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
190114060380 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150120007165 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130118002136 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110128003116 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090109002543 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070320002386 | 2007-03-20 | BIENNIAL STATEMENT | 2007-01-01 |
050118003191 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
010131000878 | 2001-01-31 | ARTICLES OF ORGANIZATION | 2001-01-31 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State