Name: | PJSC-JOSS FUND MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 4474548 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 5th ave ste 2400, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 650 5th ave ste 2400, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001349 | 2025-01-22 | SURRENDER OF AUTHORITY | 2025-01-22 |
SR-104558 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140415000026 | 2014-04-15 | CERTIFICATE OF PUBLICATION | 2014-04-15 |
131018000148 | 2013-10-18 | APPLICATION OF AUTHORITY | 2013-10-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State