Name: | JC GEMINI III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 4337774 |
ZIP code: | 92663 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 2025 w balboa blvd ste c, NEWPORT BEACH, CA, United States, 92663 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2025 w balboa blvd ste c, NEWPORT BEACH, CA, United States, 92663 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-26 | 2025-03-20 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-26 | 2014-09-26 | Address | 1540 CENTRAL AVE., SUITE 200, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000254 | 2025-01-23 | SURRENDER OF AUTHORITY | 2025-01-23 |
221213002924 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201203060879 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006983 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161227006281 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
141210007151 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
140926000916 | 2014-09-26 | CERTIFICATE OF CHANGE | 2014-09-26 |
130430000072 | 2013-04-30 | CERTIFICATE OF PUBLICATION | 2013-04-30 |
121226000606 | 2012-12-26 | APPLICATION OF AUTHORITY | 2012-12-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State