Name: | JIMMY JAZZ OF 270 FORDHAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 2935032 |
ZIP code: | 07094 |
County: | Bronx |
Place of Formation: | New York |
Address: | 85 METRO WAY #1049, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 85 METRO WAY #1049, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-06 | 2023-07-26 | Address | 85 METRO WAY #1049, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2003-07-25 | 2011-10-06 | Address | 43 HALL STREET, 7TH FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003567 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
111006002134 | 2011-10-06 | BIENNIAL STATEMENT | 2011-07-01 |
090923002022 | 2009-09-23 | BIENNIAL STATEMENT | 2009-07-01 |
070921002096 | 2007-09-21 | BIENNIAL STATEMENT | 2007-07-01 |
060518000088 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
060518000086 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
050923002483 | 2005-09-23 | BIENNIAL STATEMENT | 2005-07-01 |
040618000058 | 2004-06-18 | CERTIFICATE OF AMENDMENT | 2004-06-18 |
030725000505 | 2003-07-25 | ARTICLES OF ORGANIZATION | 2003-07-25 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State