Name: | J WALK NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 15 Mar 2016 |
Entity Number: | 3464598 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | DEMI STANLEY, 419 PARK AVE S, 16TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM JACOB | Agent | 132 MULBERRY ST, SUITE 6D, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | DEMI STANLEY, 419 PARK AVE S, 16TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-03 | 2012-07-05 | Name | RJW COLLECTIVE COMPANY, LLC |
2011-06-03 | 2013-09-26 | Address | BRINEN & ASSOCIATES, LLC, 7 DEY STREET, SUITE 1503, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-01-19 | 2011-06-03 | Name | ROWEAN DESIGN, LLC |
2007-01-19 | 2009-08-28 | Address | DREIER LLP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2007-01-19 | 2011-06-03 | Address | DREIER LLP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160315000276 | 2016-03-15 | CERTIFICATE OF MERGER | 2016-03-15 |
130926002057 | 2013-09-26 | BIENNIAL STATEMENT | 2013-01-01 |
120705000318 | 2012-07-05 | CERTIFICATE OF AMENDMENT | 2012-07-05 |
110603000630 | 2011-06-03 | CERTIFICATE OF AMENDMENT | 2011-06-03 |
090828000021 | 2009-08-28 | CERTIFICATE OF CHANGE | 2009-08-28 |
070412000121 | 2007-04-12 | CERTIFICATE OF PUBLICATION | 2007-04-12 |
070119000225 | 2007-01-19 | ARTICLES OF ORGANIZATION | 2007-01-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State