Name: | ASTORIA J. ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2007 (18 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 3556697 |
ZIP code: | 11507 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MORLEY COURT, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
JAMES JUHN | Agent | 1 WEST ST, APT #2216, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 MORLEY COURT, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2022-07-28 | Address | 11 MORLEY COURT, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2010-03-12 | 2022-07-28 | Address | 1 WEST ST, APT #2216, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2010-03-12 | 2011-08-09 | Address | 1 WEST ST, APT #2216, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-08-16 | 2010-03-12 | Address | 11 MORLEY COURT, NORTH HILLS, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728001405 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
190807060254 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170811006281 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
130827006169 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110809002157 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
100312000581 | 2010-03-12 | CERTIFICATE OF CHANGE | 2010-03-12 |
090803002154 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
071017000197 | 2007-10-17 | CERTIFICATE OF PUBLICATION | 2007-10-17 |
070816000030 | 2007-08-16 | ARTICLES OF ORGANIZATION | 2007-08-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State