Search icon

JEDONIC HOLDINGS, LLC

Company Details

Name: JEDONIC HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2008 (17 years ago)
Date of dissolution: 13 Mar 2018
Entity Number: 3629358
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: 191 NORTH WACKER DRIVE, SUITE 1100, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 191 NORTH WACKER DRIVE, SUITE 1100, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2008-02-08 2018-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180313000335 2018-03-13 SURRENDER OF AUTHORITY 2018-03-13
160212006066 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140220006233 2014-02-20 BIENNIAL STATEMENT 2014-02-01
120402002302 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100323002838 2010-03-23 BIENNIAL STATEMENT 2010-02-01

Court Cases

Court Case Summary

Filing Date:
2018-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
JEDONIC HOLDINGS, LLC
Party Role:
Defendant
Party Name:
MARCHESINI
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State