Name: | JAZZ OF GREEN ACRES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 3182134 |
ZIP code: | 07094 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 METRO WAY ROOM 1050, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JAZZ OF GREEN ACRES, LLC | DOS Process Agent | 85 METRO WAY ROOM 1050, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2023-08-08 | Address | 85 METRO WAY ROOM 1050, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-05-03 | 2013-06-07 | Address | 85 METRO WAY, RM 1050, SECAUUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2005-03-25 | 2011-05-03 | Address | 43 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808001204 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
211119001620 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190319060069 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
180920006037 | 2018-09-20 | BIENNIAL STATEMENT | 2017-03-01 |
130607002236 | 2013-06-07 | BIENNIAL STATEMENT | 2013-03-01 |
110503002591 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
070504002331 | 2007-05-04 | BIENNIAL STATEMENT | 2007-03-01 |
050325000162 | 2005-03-25 | ARTICLES OF ORGANIZATION | 2005-03-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State