Name: | LANCASTER JAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 18 Feb 2016 |
Entity Number: | 3529189 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2014-12-15 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-28 | 2013-06-04 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-06-11 | 2014-12-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-11 | 2011-06-28 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160218000126 | 2016-02-18 | ARTICLES OF DISSOLUTION | 2016-02-18 |
141215000018 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
130604006329 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110628002495 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090611002179 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070910000539 | 2007-09-10 | CERTIFICATE OF PUBLICATION | 2007-09-10 |
070611000995 | 2007-06-11 | ARTICLES OF ORGANIZATION | 2007-06-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State