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 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
55 JASU LLC | DOS Process Agent | C/O Marvin Azrak, NEW YORK, NY, United States, 10001 |
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) |
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