Search icon

J. RACENSTEIN COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J. RACENSTEIN COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 2005 (20 years ago)
Date of dissolution: 04 Apr 2006
Entity Number: 3221585
ZIP code: 90746
County: New York
Place of Formation: Delaware
Address: 20925 CHICO ST., CARSON, CA, United States, 90746

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20925 CHICO ST., CARSON, CA, United States, 90746

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-06-22 2006-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-22 2006-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060404000912 2006-04-04 SURRENDER OF AUTHORITY 2006-04-04
050622000040 2005-06-22 APPLICATION OF AUTHORITY 2005-06-22

Court Cases

Court Case Summary

Filing Date:
2000-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
J. RACENSTEIN COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
J. RACENSTEIN COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
J. RACENSTEIN COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State