Name: | JHJ VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 29 Apr 2024 |
Entity Number: | 4029553 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JHJ VENTURES, LLC | DOS Process Agent | C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-17 | 2024-05-08 | Address | C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-12-06 | 2018-12-17 | Address | C/O JANE GLADSTEIN, 641 LEXINGTON AVENUE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-11 | 2016-12-06 | Address | C/O JANE GLADSTEIN, 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-01-22 | 2014-12-11 | Address | C/O HARVEY GLADSTEIN, 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-12-10 | 2013-01-22 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002063 | 2024-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-29 |
201207060600 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181217006206 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161206006537 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141211006199 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130122002529 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
101210000666 | 2010-12-10 | CERTIFICATE OF CONVERSION | 2010-12-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State