Name: | SJL ATTORNEY SEARCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 2004 (21 years ago) |
Date of dissolution: | 05 Jun 2023 |
Entity Number: | 3132345 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, SUITE 1201, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
SJL ATTORNEY SEARCH LLC | DOS Process Agent | 60 EAST 42ND STREET, SUITE 1201, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-12-11 | 2023-08-12 | Address | 60 EAST 42ND STREET, SUITE 1201, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-23 | 2012-12-11 | Address | 60 EAST 42ND SUITE 1201, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-12-01 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230812000234 | 2023-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-05 |
201201060899 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-90227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181213006240 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161205006632 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State