Name: | MISS JESSIE'S, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 17 Jan 2022 |
Entity Number: | 3294697 |
ZIP code: | 33306 |
County: | New York |
Place of Formation: | New York |
Address: | 2691 EAST OAKLAND PARK BLVD, # 301, FORT LAUDERDALE, FL, United States, 33306 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MISS JESSIE'S, LLC, FLORIDA | M17000009330 | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY CARABBA, JR., CARABBA LAW FIRM P.C. | Agent | 11 BROADWAY, SUITE 968, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
MISS JESSIE'S, LLC | DOS Process Agent | 2691 EAST OAKLAND PARK BLVD, # 301, FORT LAUDERDALE, FL, United States, 33306 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-16 | 2021-12-11 | Address | 2691 EAST OAKLAND PARK BLVD, # 301, FORT LAUDERDALE, FL, 33306, USA (Type of address: Service of Process) |
2018-03-12 | 2021-12-11 | Address | GUZOV, LLC, 805 3RD AVENUE 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2018-03-12 | 2019-12-16 | Address | 429 LENOX AVENUE, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process) |
2012-06-04 | 2018-03-12 | Address | ATTN: MIKO AND TITI BRANCH, 401 BROADWAY, #202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-03-16 | 2012-06-04 | Address | 401 BROADWAY #202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-12-19 | 2012-03-16 | Address | 120 HANCOCK ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117000814 | 2022-01-14 | CERTIFICATE OF MERGER | 2022-01-14 |
211211000753 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
191216060675 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
180425000367 | 2018-04-25 | CERTIFICATE OF AMENDMENT | 2018-04-25 |
180312000178 | 2018-03-12 | CERTIFICATE OF CHANGE | 2018-03-12 |
171205006110 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
171004006467 | 2017-10-04 | BIENNIAL STATEMENT | 2015-12-01 |
120604000106 | 2012-06-04 | CERTIFICATE OF AMENDMENT | 2012-06-04 |
120316002381 | 2012-03-16 | BIENNIAL STATEMENT | 2011-12-01 |
070820000653 | 2007-08-20 | CERTIFICATE OF PUBLICATION | 2007-08-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600199 | Copyright | 2016-01-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAMEFLYNET, INC. |
Role | Plaintiff |
Name | MISS JESSIE'S, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-12 |
Termination Date | 2019-02-27 |
Date Issue Joined | 2019-02-11 |
Section | 1332 |
Status | Terminated |
Parties
Name | BEAUTY ENTERPRISES, INC. |
Role | Plaintiff |
Name | MISS JESSIE'S, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State