Name: | JONES SURGICAL CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2008 (17 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 3669110 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 718-261-9500
Name | Role | Address |
---|---|---|
C/O WHITE AND WILLIAMS LLP | DOS Process Agent | 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1294123-DCA | Active | Business | 2008-07-30 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-17 | 2024-11-06 | Address | 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-05-08 | 2016-05-17 | Address | ONE PENN PLAZA, SUITE 1801, 18TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000405 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
200513060035 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180503007111 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160517000124 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
160513007126 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594911 | RENEWAL | INVOICED | 2023-02-08 | 200 | Dealer in Products for the Disabled License Renewal |
3312350 | RENEWAL | INVOICED | 2021-03-25 | 200 | Dealer in Products for the Disabled License Renewal |
2959814 | RENEWAL | INVOICED | 2019-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
2554358 | RENEWAL | INVOICED | 2017-02-17 | 200 | Dealer in Products for the Disabled License Renewal |
1985800 | RENEWAL | INVOICED | 2015-02-17 | 200 | Dealer in Products for the Disabled License Renewal |
941640 | RENEWAL | INVOICED | 2013-01-16 | 200 | Dealer in Products for the Disabled License Renewal |
941641 | CNV_TFEE | INVOICED | 2013-01-16 | 4.980000019073486 | WT and WH - Transaction Fee |
941642 | RENEWAL | INVOICED | 2010-12-29 | 200 | Dealer in Products for the Disabled License Renewal |
941643 | CNV_TFEE | INVOICED | 2010-12-29 | 4 | WT and WH - Transaction Fee |
941645 | RENEWAL | INVOICED | 2009-01-16 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State