-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
JEWCY PARTNERS, LLC
Company Details
Name: |
JEWCY PARTNERS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
22 Oct 2002 (22 years ago)
|
Date of dissolution: |
17 Dec 2020 |
Entity Number: |
2825295 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
ATTN: JON STEINGART, 511 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C/O ARS NOVA PGM, LLC
|
DOS Process Agent
|
ATTN: JON STEINGART, 511 WEST 54TH STREET, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
ARS NOVA PGM, LLC
|
Agent
|
ATTN: JON STEINGART, 511 WEST 54TH STREET, NEW YORK, NY, 10019
|
History
Start date |
End date |
Type |
Value |
2002-10-22
|
2002-12-13
|
Address
|
80 5TH AVENUE SUITE 1501, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201217000254
|
2020-12-17
|
ARTICLES OF DISSOLUTION
|
2020-12-17
|
101105002931
|
2010-11-05
|
BIENNIAL STATEMENT
|
2010-10-01
|
081015002088
|
2008-10-15
|
BIENNIAL STATEMENT
|
2008-10-01
|
061114002080
|
2006-11-14
|
BIENNIAL STATEMENT
|
2006-10-01
|
050609002458
|
2005-06-09
|
BIENNIAL STATEMENT
|
2004-10-01
|
021213000042
|
2002-12-13
|
CERTIFICATE OF CHANGE
|
2002-12-13
|
021022000193
|
2002-10-22
|
ARTICLES OF ORGANIZATION
|
2002-10-22
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State