Name: | PJJC REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2012 (13 years ago) |
Entity Number: | 4325223 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PJJC REALTY LLC | DOS Process Agent | C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-05-06 | Address | C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-03-02 | 2025-03-10 | Address | 95 ALLEN STREET, APT#1B, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2015-12-24 | 2023-03-02 | Address | 95 ALLEN STREET, 1ST FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2012-11-28 | 2015-12-24 | Address | 112 ELDRIDGE STREET, #9, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004487 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
250310004933 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230302004709 | 2023-03-02 | BIENNIAL STATEMENT | 2022-11-01 |
201119060446 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
170612006173 | 2017-06-12 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State