Name: | JACK ROGERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2011 (13 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 4179412 |
ZIP code: | 11976 |
County: | New York |
Place of Formation: | Delaware |
Address: | 265 mecox road, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 265 mecox road, WATER MILL, NY, United States, 11976 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-02 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-16 | 2014-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-16 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-21 | 2013-05-16 | Address | ATTN: RACHEL BARNETT, 155 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003707 | 2024-11-21 | SURRENDER OF AUTHORITY | 2024-11-21 |
211218000701 | 2021-12-18 | BIENNIAL STATEMENT | 2021-12-18 |
191202060359 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171207006362 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151201006563 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State