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