Name: | JUNICLAIR 45 GREENE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2009 (16 years ago) |
Date of dissolution: | 25 Jan 2022 |
Entity Number: | 3807627 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MORRISON COHEN LLP, 909 THIRD AVE 27TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O EVAN I MARON | DOS Process Agent | MORRISON COHEN LLP, 909 THIRD AVE 27TH FLR., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-09 | 2022-01-26 | Address | MORRISON COHEN LLP, 909 THIRD AVE 27TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-08 | 2020-06-09 | Address | MORRISON COHEN LLP, 909 THIRD AVE 27TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-05-07 | 2011-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126003252 | 2022-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-25 |
200609060570 | 2020-06-09 | BIENNIAL STATEMENT | 2019-05-01 |
130605002242 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110608002869 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090923000397 | 2009-09-23 | CERTIFICATE OF PUBLICATION | 2009-09-23 |
090507000262 | 2009-05-07 | ARTICLES OF ORGANIZATION | 2009-05-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State