Name: | JET 55 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Feb 2023 |
Entity Number: | 2736853 |
ZIP code: | 10178 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | sills cummis & gross pc, 101 park ave, fl 28, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
jerry siegelman, esq. | DOS Process Agent | sills cummis & gross pc, 101 park ave, fl 28, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-08 | 2023-02-25 | Address | 150 EAST 58TH ST 34TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2008-02-25 | 2010-03-08 | Address | 546 5TH AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-02-28 | 2008-02-25 | Address | 575 LEXINGTON AVE 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230225000060 | 2023-02-24 | SURRENDER OF AUTHORITY | 2023-02-24 |
100308002850 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080225002560 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060313002717 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040224002196 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020228000532 | 2002-02-28 | APPLICATION OF AUTHORITY | 2002-02-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State