Search icon

JUX LLC

Company Details

Name: JUX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2006 (18 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 3436662
ZIP code: 10271
County: New York
Place of Formation: Delaware
Address: 120 broadway, 38th fl, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
the llc DOS Process Agent 120 broadway, 38th fl, NEW YORK, NY, United States, 10271

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-01 2025-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-24 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-09 2016-06-24 Address 135 GRANT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-11-29 2011-02-09 Address 45 HOWARD, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-11-13 2010-11-29 Address 377 BROADWAY, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-15 2011-01-24 Name LIME LABS LLC
2006-11-13 2008-08-15 Name LIME SPOT LLC
2006-11-13 2008-11-13 Address 377 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311003756 2025-03-11 SURRENDER OF AUTHORITY 2025-03-11
241101039817 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001777 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060508 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181101007257 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161109002018 2016-11-09 BIENNIAL STATEMENT 2016-11-01
160624000090 2016-06-24 CERTIFICATE OF CHANGE 2016-06-24
110209001008 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
110124000817 2011-01-24 CERTIFICATE OF AMENDMENT 2011-01-24
101129002200 2010-11-29 BIENNIAL STATEMENT 2010-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State