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