Name: | JANCO NY II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 3503487 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-04-16 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000858 | 2018-03-19 | ARTICLES OF DISSOLUTION | 2018-03-19 |
130418006313 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
121026000668 | 2012-10-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-26 |
120828000228 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
090414002807 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070416000480 | 2007-04-16 | ARTICLES OF ORGANIZATION | 2007-04-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State