JAMIES' PLACE II LLC

Name: | JAMIES' PLACE II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2003 (22 years ago) |
Date of dissolution: | 22 Jun 2022 |
Entity Number: | 2973916 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 60 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O METROPOLITAN REALTY GROUP, LLC | DOS Process Agent | 60 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2022-06-22 | Address | 60 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-12-07 | 2013-03-07 | Address | 15 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-11-05 | 2011-12-07 | Address | 19 FULTON STREET, SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220622003457 | 2022-06-22 | CERTIFICATE OF TERMINATION | 2022-06-22 |
131127002248 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
130307000997 | 2013-03-07 | CERTIFICATE OF CHANGE | 2013-03-07 |
111207002284 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
071025002408 | 2007-10-25 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State