Name: | LENNY'S JOHN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 3174878 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PEN PLAZA, STE 4421, NEW YORK, NY, United States, 10119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 PEN PLAZA, STE 4421, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-06 | 2009-02-26 | Address | C/O RONALD B. KREMNITZER, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-09 | 2007-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-09 | 2005-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223000446 | 2014-12-23 | ARTICLES OF DISSOLUTION | 2014-12-23 |
110401002962 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090226002459 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
071114000282 | 2007-11-14 | CERTIFICATE OF CHANGE | 2007-11-14 |
070426002061 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State