-
Home Page
›
-
Counties
›
-
Ulster
›
-
03229
›
-
JIMKAT ENTERPRISES, LLC
Company Details
Name: |
JIMKAT ENTERPRISES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Jul 2004 (21 years ago)
|
Date of dissolution: |
05 Jul 2018 |
Entity Number: |
3078752 |
ZIP code: |
03229
|
County: |
Ulster |
Place of Formation: |
New York |
Address: |
JAMES K BENJAMIN, 81 PLEASANT POND ROAD, CONTOOCOOK, NH, United States, 03229 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
JAMES K BENJAMIN, 81 PLEASANT POND ROAD, CONTOOCOOK, NH, United States, 03229
|
History
Start date |
End date |
Type |
Value |
2006-07-12
|
2010-08-04
|
Address
|
JAMES K. BENJAMIN, 81 PLEASANT POND RD, CONTOOCOOK, NH, 03229, USA (Type of address: Service of Process)
|
2004-07-15
|
2006-07-12
|
Address
|
JAMES K BENJAMIN MANAGER, 81 PLEASANT POND RD, CONTOOCOOK, NH, 03229, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180705000630
|
2018-07-05
|
ARTICLES OF DISSOLUTION
|
2018-07-05
|
140715006042
|
2014-07-15
|
BIENNIAL STATEMENT
|
2014-07-01
|
120806002380
|
2012-08-06
|
BIENNIAL STATEMENT
|
2012-07-01
|
100804002295
|
2010-08-04
|
BIENNIAL STATEMENT
|
2010-07-01
|
080715002713
|
2008-07-15
|
BIENNIAL STATEMENT
|
2008-07-01
|
060712002080
|
2006-07-12
|
BIENNIAL STATEMENT
|
2006-07-01
|
041119000598
|
2004-11-19
|
AFFIDAVIT OF PUBLICATION
|
2004-11-19
|
041119000595
|
2004-11-19
|
AFFIDAVIT OF PUBLICATION
|
2004-11-19
|
040715000846
|
2004-07-15
|
ARTICLES OF ORGANIZATION
|
2004-07-15
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State