Name: | JRK NEW YORK STORAGE I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 2003 (22 years ago) |
Date of dissolution: | 30 Jul 2024 |
Entity Number: | 2948127 |
ZIP code: | 90025 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 11766 wilshire blvd, 15th floor, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 11766 wilshire blvd, 15th floor, LOS ANGELES, CA, United States, 90025 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-07-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-01 | 2024-07-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730020248 | 2024-07-30 | SURRENDER OF AUTHORITY | 2024-07-30 |
230801000944 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812001302 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190802060623 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-88857 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State