Name: | 425 TT JG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 20 Nov 2017 |
Entity Number: | 2850369 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2008-04-10 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-01-11 | 2008-04-10 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2002-12-30 | 2006-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-30 | 2006-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171120000551 | 2017-11-20 | CERTIFICATE OF TERMINATION | 2017-11-20 |
161212006511 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
150108006588 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
130307002079 | 2013-03-07 | BIENNIAL STATEMENT | 2012-12-01 |
110503002118 | 2011-05-03 | BIENNIAL STATEMENT | 2010-12-01 |
081230002578 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
080410000831 | 2008-04-10 | CERTIFICATE OF CHANGE | 2008-04-10 |
070208002269 | 2007-02-08 | BIENNIAL STATEMENT | 2006-12-01 |
060111000484 | 2006-01-11 | CERTIFICATE OF CHANGE | 2006-01-11 |
050819002320 | 2005-08-19 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State