Search icon

JACQUELINE S. CASTRO, LLC

Headquarter

Company Details

Name: JACQUELINE S. CASTRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2010 (15 years ago)
Date of dissolution: 22 Mar 2022
Entity Number: 3895853
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 131 EAST 39TH ST, APT 3, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of JACQUELINE S. CASTRO, LLC, ILLINOIS LLC_04807715 ILLINOIS

DOS Process Agent

Name Role Address
JACQUELINE S. CASTRO DOS Process Agent 131 EAST 39TH ST, APT 3, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JACQUELINE S. CASTRO Agent 327 WEST 85TH STREET,, 4D, NEW YORK, NY, 10024

History

Start date End date Type Value
2019-11-21 2022-03-23 Address 131 EAST 39TH ST, APT 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-08 2022-03-23 Address 327 WEST 85TH STREET,, 4D, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2010-07-08 2019-11-21 Address 327 WEST 85TH STREET,, 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-01-06 2010-07-08 Address ONE COMMERCE PLACE-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-01-06 2010-07-08 Address 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323000522 2022-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-22
191121002016 2019-11-21 BIENNIAL STATEMENT 2018-01-01
140203006220 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120131002227 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100708000779 2010-07-08 CERTIFICATE OF CHANGE 2010-07-08
100614000528 2010-06-14 CERTIFICATE OF PUBLICATION 2010-06-14
100106000199 2010-01-06 ARTICLES OF ORGANIZATION 2010-01-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State