Search icon

55 JASU LLC

Company Details

Name: 55 JASU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2013 (12 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 4440730
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: C/O Marvin Azrak, NEW YORK, NY, United States, 10001

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
55 JASU LLC DOS Process Agent C/O Marvin Azrak, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-03 2025-02-13 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-10-03 2025-02-13 Address C/O Marvin Azrak, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-30 2023-10-03 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2014-07-30 2023-10-03 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-08-05 2014-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-05 2014-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002515 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
231003001586 2023-10-03 BIENNIAL STATEMENT 2023-08-01
211208002394 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190805060242 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170918006086 2017-09-18 BIENNIAL STATEMENT 2017-08-01
160104006278 2016-01-04 BIENNIAL STATEMENT 2015-08-01
140730000917 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
130805000232 2013-08-05 ARTICLES OF ORGANIZATION 2013-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State