Search icon

4 J'S ASSOCIATES, LLC

Company Details

Name: 4 J'S ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2008 (17 years ago)
Date of dissolution: 31 Oct 2017
Entity Number: 3704663
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-01 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65-01 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-08-05 2012-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171031000220 2017-10-31 ARTICLES OF DISSOLUTION 2017-10-31
160803006284 2016-08-03 BIENNIAL STATEMENT 2016-08-01
141119006093 2014-11-19 BIENNIAL STATEMENT 2014-08-01
130507001082 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07
120917002582 2012-09-17 BIENNIAL STATEMENT 2012-08-01
080805000035 2008-08-05 ARTICLES OF ORGANIZATION 2008-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508488 Other Personal Property Damage 2016-07-05 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 129000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-05
Termination Date 2016-08-24
Date Issue Joined 2016-07-05
Section 1331
Sub Section PD
Status Terminated

Parties

Name AGCS MARINE INSURANCE COMPANY
Role Plaintiff
Name 4 J'S ASSOCIATES, LLC
Role Defendant
1508488 Other Personal Property Damage 2015-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 129000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-28
Termination Date 2016-06-20
Section 1331
Sub Section PD
Status Terminated

Parties

Name AGCS MARINE INSURANCE COMPANY
Role Plaintiff
Name 4 J'S ASSOCIATES, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State