Search icon

157 J.E.S. LLC

Company Details

Name: 157 J.E.S. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Aug 2001 (23 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 2667933
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-06 2018-05-21 Address STERLING EQUITIES, INC., 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220916000376 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
190806060226 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-33851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006132 2018-10-17 BIENNIAL STATEMENT 2017-08-01
180521000410 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
160422006097 2016-04-22 BIENNIAL STATEMENT 2015-08-01
110913002496 2011-09-13 BIENNIAL STATEMENT 2011-08-01
091202002534 2009-12-02 BIENNIAL STATEMENT 2009-08-01
070309000642 2007-03-09 CERTIFICATE OF PUBLICATION 2007-03-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State