Name: | J.M. BARCLAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2006 (18 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 3399635 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-27 | 2017-10-26 | Address | 700 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2012-12-12 | 2017-04-27 | Address | 700 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2008-04-23 | 2012-12-12 | Address | 330 NORTH HENRY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2006-08-11 | 2008-04-23 | Address | 1281 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229002053 | 2022-12-29 | CERTIFICATE OF MERGER | 2022-12-29 |
220801000334 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061887 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44517 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007725 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
171026000566 | 2017-10-26 | CERTIFICATE OF CHANGE | 2017-10-26 |
170427002038 | 2017-04-27 | BIENNIAL STATEMENT | 2016-08-01 |
160712006549 | 2016-07-12 | BIENNIAL STATEMENT | 2014-08-01 |
121212006152 | 2012-12-12 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State