Search icon

330 JAY OFFICE ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Legal Entity Identifier

LEI Number:
549300Y32P04YJBFNG60

Registration Details:

Initial Registration Date:
2013-03-20
Next Renewal Date:
2018-02-22
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State