Search icon

ILJ JFK, LLC

Company Details

Name: ILJ JFK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2005 (20 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3163570
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: INTERNATIONAL AIRPORT, TERMINAL 8 / SPACE #C5, JAMAICA, NY, United States, 11430

Contact Details

Phone +1 718-917-6557

Agent

Name Role Address
IRIS GOLDSCHMIDT, JOHN F. KENNEDY INTERNATIONAL AIRPORT Agent TERMINAL 8, SPACE #C5, JAMAICA, NY, 11430

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent INTERNATIONAL AIRPORT, TERMINAL 8 / SPACE #C5, JAMAICA, NY, United States, 11430

Licenses

Number Status Type Date End date
1472419-DCA Inactive Business 2013-08-27 2016-12-31
1469398-DCA Inactive Business 2013-07-15 2016-12-31

History

Start date End date Type Value
2011-02-02 2023-07-06 Address INTERNATIONAL AIRPORT, TERMINAL 8 / SPACE #C5, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2010-03-23 2011-02-02 Address INTERNATIONAL AIRPORT, TERMINAL 8, SPACE #C5, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2005-02-11 2023-07-06 Address TERMINAL 8, SPACE #C5, JAMAICA, NY, 11430, USA (Type of address: Registered Agent)
2005-02-11 2010-03-23 Address INTERNATIONAL AIRPORT, TERMINAL 8, SPACE #C5, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004751 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
230119001703 2023-01-19 BIENNIAL STATEMENT 2021-02-01
190212060201 2019-02-12 BIENNIAL STATEMENT 2019-02-01
180125006107 2018-01-25 BIENNIAL STATEMENT 2017-02-01
150202007873 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130318006219 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110202002014 2011-02-02 BIENNIAL STATEMENT 2011-02-01
100323002225 2010-03-23 BIENNIAL STATEMENT 2009-02-01
070223002336 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050518000967 2005-05-18 AFFIDAVIT OF PUBLICATION 2005-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1898102 RENEWAL INVOICED 2014-12-01 340 Electronics Store Renewal
1895747 RENEWAL INVOICED 2014-11-26 340 Electronics Store Renewal
1254485 CNV_TFEE INVOICED 2013-08-27 6.349999904632568 WT and WH - Transaction Fee
1254484 LICENSE INVOICED 2013-08-27 255 Electronic Store License Fee
1253444 CNV_TFEE INVOICED 2013-07-15 6.349999904632568 WT and WH - Transaction Fee
1253443 LICENSE INVOICED 2013-07-15 255 Electronic Store License Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State