Search icon

JST L.L.C.

Company Details

Name: JST L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2001 (24 years ago)
Date of dissolution: 07 May 2013
Entity Number: 2637246
ZIP code: 06830
County: Clinton
Place of Formation: New York
Address: 10 TACONIC ROAD, GREENWICH, CT, United States, 06830

Agent

Name Role Address
HARRIET TAYLOR Agent 2 LEXINGTON AVENUE, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
JODI S TAYLOR DOS Process Agent 10 TACONIC ROAD, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2001-05-09 2002-04-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-09 2009-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507000408 2013-05-07 ARTICLES OF DISSOLUTION 2013-05-07
090601002410 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070618002151 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050616002224 2005-06-16 BIENNIAL STATEMENT 2005-05-01
020418000792 2002-04-18 CERTIFICATE OF AMENDMENT 2002-04-18
011022000413 2001-10-22 AFFIDAVIT OF PUBLICATION 2001-10-22
011022000410 2001-10-22 AFFIDAVIT OF PUBLICATION 2001-10-22
010509000887 2001-05-09 ARTICLES OF ORGANIZATION 2001-05-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State