Name: | JFK CARLTON HOUSE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2002 (23 years ago) |
Date of dissolution: | 29 Dec 2014 |
Entity Number: | 2830649 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JFK HOLDING COMPANY LLC |
Fictitious Name: | JFK CARLTON HOUSE |
Address: | 770 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2014-12-29 | Address | MARK HALBERSTEIN, 770 LEXINGTON AVENUE / 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-11-10 | 2010-11-19 | Address | ATTN LIC BIALOSTOK, 770 LEXINGTON AVFE 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-07-25 | 2008-11-10 | Address | 733 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-24 | 2007-07-25 | Address | 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-11-04 | 2004-11-24 | Address | 770 LEXINGTON AVE. 17TH FLR., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141229000595 | 2014-12-29 | SURRENDER OF AUTHORITY | 2014-12-29 |
121119002039 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101119002380 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081110002185 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
070725000152 | 2007-07-25 | CERTIFICATE OF CHANGE | 2007-07-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State