Name: | AJNA PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Mar 2009 (16 years ago) |
Date of dissolution: | 30 Jul 2014 |
Entity Number: | 3783248 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 56TH STREET SUITE 740, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AJNA PARTNERS GP, LLC ATTENTION: LAETITIA PICHOT DE CAYEUX | DOS Process Agent | 120 EAST 56TH STREET SUITE 740, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-09 | 2010-06-16 | Address | 130 EAST 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-06 | 2009-09-09 | Address | 888 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730000792 | 2014-07-30 | ARTICLES OF DISSOLUTION | 2014-07-30 |
110425002111 | 2011-04-25 | BIENNIAL STATEMENT | 2011-03-01 |
100616000270 | 2010-06-16 | CERTIFICATE OF AMENDMENT | 2010-06-16 |
090916000067 | 2009-09-16 | CERTIFICATE OF PUBLICATION | 2009-09-16 |
090909000370 | 2009-09-09 | CERTIFICATE OF AMENDMENT | 2009-09-09 |
090306000864 | 2009-03-06 | ARTICLES OF ORGANIZATION | 2009-03-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State