Name: | JEWCY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2002 (23 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 |
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 |
Name | Role | Address |
---|---|---|
ARS NOVA PGM, LLC | Agent | ATTN: JON STEINGART, 511 WEST 54TH STREET, NEW YORK, NY, 10019 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State