Name: | OMJUICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 3019559 |
ZIP code: | 29669 |
County: | Westchester |
Place of Formation: | New York |
Address: | 215 LEBBY ST, PELZER, SC, United States, 29669 |
Name | Role | Address |
---|---|---|
HARRY W MARCHANT | DOS Process Agent | 215 LEBBY ST, PELZER, SC, United States, 29669 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2008-04-17 | Address | 44 PONDFIELD ROAD - SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2006-06-09 | 2006-06-19 | Address | 700 WHITE PLAINS ROAD, SUITE 237, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2004-03-01 | 2006-06-09 | Address | 211 WEST 149TH STREET STE 4A, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000783 | 2009-03-11 | ARTICLES OF DISSOLUTION | 2009-03-11 |
080417003156 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
060619000299 | 2006-06-19 | CERTIFICATE OF CHANGE | 2006-06-19 |
060612000361 | 2006-06-12 | CERTIFICATE OF AMENDMENT | 2006-06-12 |
060609000507 | 2006-06-09 | CERTIFICATE OF CHANGE | 2006-06-09 |
040301000096 | 2004-03-01 | ARTICLES OF ORGANIZATION | 2004-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State