Name: | JEREMY LIPKIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 4236034 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-07 | 2021-07-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-07 | 2021-07-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-25 | 2017-11-07 | Address | 550 WEST 45TH ST SUITE 1003, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-25 | 2017-10-25 | Address | 360 WEST 43RD ST APT S11C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701001409 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
191003060953 | 2019-10-03 | BIENNIAL STATEMENT | 2018-04-01 |
180530000323 | 2018-05-30 | CERTIFICATE OF PUBLICATION | 2018-05-30 |
171107000142 | 2017-11-07 | CERTIFICATE OF CHANGE | 2017-11-07 |
171101007638 | 2017-11-01 | BIENNIAL STATEMENT | 2016-04-01 |
171025000647 | 2017-10-25 | CERTIFICATE OF CHANGE | 2017-10-25 |
120425000334 | 2012-04-25 | ARTICLES OF ORGANIZATION | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State