Name: | JIMMY JAZZ OF PITKIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2002 (23 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 2817715 |
ZIP code: | 07094 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 METRO WAY, RM 1042, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JIMMY JAZZ OF PITKIN LLC | DOS Process Agent | 85 METRO WAY, RM 1042, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-26 | 2023-07-21 | Address | 85 METRO WAY, RM 1042, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2013-12-20 | 2018-09-26 | Address | 85 METRO WAY, PO BOX 1042, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2010-11-01 | 2013-12-20 | Address | 43 HALL ST, 7TH FL RM 42, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2002-10-01 | 2010-11-01 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003933 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
211103001213 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
200825060158 | 2020-08-25 | BIENNIAL STATEMENT | 2018-10-01 |
180926002046 | 2018-09-26 | BIENNIAL STATEMENT | 2016-10-01 |
131220002244 | 2013-12-20 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State