Name: | JASMINE SPECIAL MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 2917116 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-14 | 2024-09-04 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-07-12 | 2024-08-14 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2003-06-10 | 2011-07-12 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001769 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240904002229 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240814003725 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
210603061740 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190815060177 | 2019-08-15 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State