Name: | JACHS NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2007 (17 years ago) |
Date of dissolution: | 18 Jan 2022 |
Entity Number: | 3566929 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 359 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HAYATI BANASTEY | DOS Process Agent | 359 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-22 | 2022-01-18 | Address | 359 BROADWAY / 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-09-27 | 2014-04-22 | Address | 441 BROADWAY / 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-09-12 | 2011-09-27 | Address | 481 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118002540 | 2022-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-18 |
190903061129 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180208006417 | 2018-02-08 | BIENNIAL STATEMENT | 2017-09-01 |
150902006603 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
140422006337 | 2014-04-22 | BIENNIAL STATEMENT | 2013-09-01 |
130905000123 | 2013-09-05 | CERTIFICATE OF AMENDMENT | 2013-09-05 |
110927002713 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
110429000044 | 2011-04-29 | CERTIFICATE OF PUBLICATION | 2011-04-29 |
070912000523 | 2007-09-12 | ARTICLES OF ORGANIZATION | 2007-09-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-05-21 | No data | 310 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State