Name: | AJWJLW PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 12 Jun 2017 |
Entity Number: | 3601840 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-07 | 2010-10-22 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-12-06 | 2008-04-07 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48663 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170612000047 | 2017-06-12 | ARTICLES OF DISSOLUTION | 2017-06-12 |
151202006722 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131220006083 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120120002848 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
101022000793 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
100408003187 | 2010-04-08 | BIENNIAL STATEMENT | 2010-12-01 |
080407000614 | 2008-04-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-07 |
080402000442 | 2008-04-02 | CERTIFICATE OF PUBLICATION | 2008-04-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State