Name: | JELB GRAND CONCOURSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Nov 2009 (15 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 3882304 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JELB GRAND CONCOURSE, LLC | DOS Process Agent | C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2022-04-28 | Address | C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-11-24 | 2017-11-03 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428001641 | 2021-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-29 |
191105061694 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171103006198 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151103006411 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131107006963 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120410002979 | 2012-04-10 | BIENNIAL STATEMENT | 2011-11-01 |
100128000955 | 2010-01-28 | CERTIFICATE OF PUBLICATION | 2010-01-28 |
091124000513 | 2009-11-24 | ARTICLES OF ORGANIZATION | 2009-11-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State