Search icon

MISS JESSIE'S, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MISS JESSIE'S, LLC, FLORIDA M17000009330 FLORIDA

Agent

Name Role Address
ANTHONY CARABBA, JR., CARABBA LAW FIRM P.C. Agent 11 BROADWAY, SUITE 968, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
MISS JESSIE'S, LLC DOS Process Agent 2691 EAST OAKLAND PARK BLVD, # 301, FORT LAUDERDALE, FL, United States, 33306

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600199 Copyright 2016-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-11
Termination Date 2016-04-26
Section 0501
Status Terminated

Parties

Name FAMEFLYNET, INC.
Role Plaintiff
Name MISS JESSIE'S, LLC
Role Defendant
1811605 Other Contract Actions 2018-12-12 voluntarily
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