-
Home Page
›
-
Counties
›
-
Clinton
›
-
06830
›
-
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