Name: | JT PREMIER CHELSEA MARKET GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2011 (14 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 4122839 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JT PREMIER CHELSEA MARKET GP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-17 | 2017-11-30 | Address | 675 PONCE DE LEON AVE., NE,, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
2011-07-26 | 2015-06-17 | Address | 3625 CUMBERLAND BLVD., 12TH FLOOR, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712002450 | 2023-07-11 | CERTIFICATE OF TERMINATION | 2023-07-11 |
230705001989 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210709001882 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190709060621 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58107 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58108 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171130000100 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
170705006006 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150716002014 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
150617006227 | 2015-06-17 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State