-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
JO JO PROPERTIES LLC
Company Details
Name: |
JO JO PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Oct 2003 (22 years ago)
|
Entity Number: |
2966472 |
ZIP code: |
11378
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
72-01 GRAND AVENUE, MASPETH, NY, United States, 11378 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
72-01 GRAND AVENUE, MASPETH, NY, United States, 11378
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131202006441
|
2013-12-02
|
BIENNIAL STATEMENT
|
2013-10-01
|
111122002768
|
2011-11-22
|
BIENNIAL STATEMENT
|
2011-10-01
|
091130002003
|
2009-11-30
|
BIENNIAL STATEMENT
|
2009-10-01
|
040625000613
|
2004-06-25
|
AFFIDAVIT OF PUBLICATION
|
2004-06-25
|
040625000619
|
2004-06-25
|
AFFIDAVIT OF PUBLICATION
|
2004-06-25
|
031017000369
|
2003-10-17
|
ARTICLES OF ORGANIZATION
|
2003-10-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1401331
|
Tax Suits
|
2014-02-27
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-02-27
|
Termination Date |
2015-08-06
|
Date Issue Joined |
2014-11-24
|
Section |
7403
|
Status |
Terminated
|
Parties
Name |
UNITED STATES OF AMERIC,
|
Role |
Plaintiff
|
|
Name |
JO JO PROPERTIES LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State