Name: | GULLIBLE JONES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 2744490 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O COHNREZNICK LLP, 1212 6TH AVE 14TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O COHNREZNICK LLP, 1212 6TH AVE 14TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2014-05-02 | Address | C/O J.H. COHN LLP, 1212 AVE OF THE AMERICAS 14 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-03-08 | 2006-03-06 | Address | 1212 AVE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-03-19 | 2004-03-08 | Address | ATTN: STUART SILFEN ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000549 | 2019-07-08 | ARTICLES OF DISSOLUTION | 2019-07-08 |
160809006286 | 2016-08-09 | BIENNIAL STATEMENT | 2016-03-01 |
140502002414 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120419002622 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100401002838 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State