-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
PNJ CAPITAL LLC
Company Details
Name: |
PNJ CAPITAL LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Jan 2003 (22 years ago)
|
Date of dissolution: |
03 Jun 2010 |
Entity Number: |
2857707 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1407 BROADWAY, #1714, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
NARESH ADVANI
|
DOS Process Agent
|
1407 BROADWAY, #1714, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2005-02-24
|
2007-02-05
|
Address
|
1407 BROADWAY, STE 1714, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2003-01-16
|
2005-02-24
|
Address
|
1407 BROADWAY, STE. 2901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100603000741
|
2010-06-03
|
ARTICLES OF DISSOLUTION
|
2010-06-03
|
090113002179
|
2009-01-13
|
BIENNIAL STATEMENT
|
2009-01-01
|
070205002223
|
2007-02-05
|
BIENNIAL STATEMENT
|
2007-01-01
|
050224002744
|
2005-02-24
|
BIENNIAL STATEMENT
|
2005-01-01
|
030805000058
|
2003-08-05
|
AFFIDAVIT OF PUBLICATION
|
2003-08-05
|
030805000056
|
2003-08-05
|
AFFIDAVIT OF PUBLICATION
|
2003-08-05
|
030116000352
|
2003-01-16
|
ARTICLES OF ORGANIZATION
|
2003-01-16
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State