Search icon

JULIUS LOUIS COMPANY, LLC

Company Details

Name: JULIUS LOUIS COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2002 (23 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 2793913
ZIP code: 10169
County: Nassau
Place of Formation: New York
Address: ROTTENBERG LIPMAN RICH PC, 230 PARK AVE 18 FL, NY, NY, United States, 10169

DOS Process Agent

Name Role Address
LAWRENCE G ROSE ESQ. DOS Process Agent ROTTENBERG LIPMAN RICH PC, 230 PARK AVE 18 FL, NY, NY, United States, 10169

Agent

Name Role Address
LAWRENCE G ROSE ESQ. Agent C/O ROSE LAW ASSOCIATES PLLC, 276 FIFTH AVENUE SUITE 1008, NEW YORK, NY, 10001

History

Start date End date Type Value
2020-07-06 2023-02-15 Address ROTTENBERG LIPMAN RICH PC, 230 PARK AVE 18 FL, NY, NY, 10169, USA (Type of address: Service of Process)
2018-07-03 2020-07-06 Address C/O ROSE LAW ASSOCIATES PLLC, 106 WEST 32 ST SUITE 144, NY, NY, 10001, USA (Type of address: Service of Process)
2015-03-19 2023-02-15 Address C/O ROSE LAW ASSOCIATES PLLC, 276 FIFTH AVENUE SUITE 1008, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-03-19 2018-07-03 Address C/O ROSE LAW ASSOCIATES PLLC, 276 FIFTH AVENUE SUITE 1008, NY, NY, 10001, USA (Type of address: Service of Process)
2008-07-15 2015-03-19 Address ATTN STUART DOLOBOFF, CPA, 600 OLD COUNTRY RD STE 338, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-11-09 2008-07-15 Address ATTN: LAWRENCE G ROSE, ESQ., 757 THIRD AVENUE - 19 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-11-09 2015-03-19 Address 757 THIRD AVENUE - 19 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2006-06-23 2006-11-09 Address C/O S. ROBERT SCHRAGER, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2004-07-01 2006-06-23 Address ATTN: S ROBERT SCHRAGER, 60 EAST 42ND ST, NEW YORK, NY, 10165, 0150, USA (Type of address: Service of Process)
2002-07-26 2004-07-01 Address ATTENTION S. ROBERT SCHRAGER, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215002216 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
220711000230 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200706060383 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180703006004 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006458 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150319000150 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19
140702007167 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709007023 2012-07-09 BIENNIAL STATEMENT 2012-07-01
080715002515 2008-07-15 BIENNIAL STATEMENT 2008-07-01
070220001269 2007-02-20 CERTIFICATE OF PUBLICATION 2007-02-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State