JCDC, LLC

Name: | JCDC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 05 Mar 2021 |
Entity Number: | 3038140 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 163 FIRST AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 163 FIRST AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-24 | 2012-07-03 | Address | ATTN: ANDREW SALMON, 853 BROADWAY, SUITE 1211, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-05-16 | 2012-01-24 | Address | 502 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2006-05-25 | 2008-05-16 | Address | 6718 WHITTIER AVE / SUITE 200, MCLEAN, VA, 22101, USA (Type of address: Service of Process) |
2004-04-08 | 2006-05-25 | Address | 6718 WHITTIER AVENUE, STE 200, MCLEAN, VA, 22101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305000257 | 2021-03-05 | ARTICLES OF DISSOLUTION | 2021-03-05 |
160404007412 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140410006625 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120703002133 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
120124000663 | 2012-01-24 | CERTIFICATE OF CHANGE | 2012-01-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State