Name: | JEFERTITI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Dec 2018 |
Entity Number: | 2926441 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-08 | 2015-01-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-07-18 | 2013-07-08 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-09-07 | 2011-07-18 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-07-02 | 2015-01-06 | Address | 46 STATE ST 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-07-02 | 2007-09-07 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181224000087 | 2018-12-24 | ARTICLES OF DISSOLUTION | 2018-12-24 |
170717006356 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150717006179 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
150106000236 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130708006967 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110718002530 | 2011-07-18 | BIENNIAL STATEMENT | 2011-07-01 |
090619002076 | 2009-06-19 | BIENNIAL STATEMENT | 2009-07-01 |
070919000427 | 2007-09-19 | CERTIFICATE OF PUBLICATION | 2007-09-19 |
070907002186 | 2007-09-07 | BIENNIAL STATEMENT | 2007-07-01 |
050725002770 | 2005-07-25 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State