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