Search icon

JANTZEN, LLC

Company Details

Name: JANTZEN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Feb 2005 (20 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 3165726
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-18 2011-08-05 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-18 2011-08-05 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-02-23 2008-09-18 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-10-06 2007-02-23 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-10-06 2008-09-18 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2005-02-17 2006-10-06 Address PERRY ELLIS INTERNATIONAL, INC, .3000 NW 107TH AVENUE, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90538 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90537 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150416000709 2015-04-16 CERTIFICATE OF TERMINATION 2015-04-16
130204007115 2013-02-04 BIENNIAL STATEMENT 2013-02-01
120827000229 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
110805000260 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
110217002260 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090317002066 2009-03-17 BIENNIAL STATEMENT 2009-02-01
080918000888 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18
070223002456 2007-02-23 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State