Name: | JONIROSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 2866104 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 SHADY LN, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
NEAL HAYIAS | DOS Process Agent | 77 SHADY LN, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-01-28 | Address | 77 SHADY LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2017-02-08 | 2023-02-08 | Address | 77 SHADY LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-01-24 | 2017-02-08 | Address | 2217 CUSTOM WAY COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2003-02-05 | 2011-01-24 | Address | SUITE 1003, 333 EARLE OVINGTON BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004492 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
230208002500 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210203061373 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
170208006337 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
130404006157 | 2013-04-04 | BIENNIAL STATEMENT | 2013-02-01 |
110124002887 | 2011-01-24 | BIENNIAL STATEMENT | 2009-02-01 |
030417000693 | 2003-04-17 | AFFIDAVIT OF PUBLICATION | 2003-04-17 |
030417000689 | 2003-04-17 | AFFIDAVIT OF PUBLICATION | 2003-04-17 |
030205000480 | 2003-02-05 | ARTICLES OF ORGANIZATION | 2003-02-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State