Name: | 330 JAY OFFICE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2001 (24 years ago) |
Date of dissolution: | 07 Dec 2018 |
Entity Number: | 2631858 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y32P04YJBFNG60 | 2631858 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O David L. Berliner, FCRC Statutory Agent, LLC, 11th Floor, 1 Metrotech Center North, Brooklyn, New York, US-NY, US, 11201 |
Headquarters | 1 Metrotech Center North, Brooklyn, New York, US-NY, US, 11201 |
Registration details
Registration Date | 2013-03-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-02-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2631858 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-08 | 2018-06-04 | Address | 1 METROTECH CENTER, 23RD FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-04-23 | 2015-04-08 | Address | 1 METROTECH CENTER N, 23RD FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-04-30 | 2013-04-23 | Address | 1 METROTECH CENTER N, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-04-12 | 2009-04-30 | Address | C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N. 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-04-12 | 2018-06-04 | Address | C/O FCRC STATUTORY AGENT, LLC, 1 METROTECH CENTER N. 11TH FL., BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2005-09-27 | 2006-04-12 | Address | 1 METROTECH CENTER N 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2003-05-13 | 2005-09-27 | Address | ATTN: GENERAL COUNSEL, 1 METROTECH CENTER NORTH 11 FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-04-25 | 2006-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-25 | 2003-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206000703 | 2018-12-06 | CERTIFICATE OF MERGER | 2018-12-07 |
180604000754 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
170407006353 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150408006286 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130423002477 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110531002067 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090430002443 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070618002045 | 2007-06-18 | BIENNIAL STATEMENT | 2007-04-01 |
070522000285 | 2007-05-22 | CERTIFICATE OF PUBLICATION | 2007-05-22 |
060412000647 | 2006-04-12 | CERTIFICATE OF CHANGE | 2006-04-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State