Search icon

JOSS REALTY PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSS REALTY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2006 (19 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 3368093
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 650 5th ave ste 2400, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 650 5th ave ste 2400, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-05-20 2025-01-23 Address 520 MADISON AVE 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-26 2008-05-20 Address ATTN: LAWRENCE BOTEL, 230 PARK AVENUE STE 1831, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001411 2025-01-22 SURRENDER OF AUTHORITY 2025-01-22
120928002398 2012-09-28 BIENNIAL STATEMENT 2012-05-01
100517002810 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080520002992 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060907000965 2006-09-07 CERTIFICATE OF PUBLICATION 2006-09-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
ADFLEASE1400EYE
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
241818.78
Base And Exercised Options Value:
241818.78
Base And All Options Value:
241818.78
Awarding Agency Name:
African Development Foundation
Performance Start Date:
2007-11-01
Description:
ADF HEADQUARTERS RENT, OPERATING AND REAL ESTATE TAX EXPENSES
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State