Search icon

FSO JONES NY, LLC

Company Details

Name: FSO JONES NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2015 (10 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 4689393
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208002086 2023-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-08
230103003621 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220315002468 2022-03-15 BIENNIAL STATEMENT 2021-01-01
SR-69919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117060539 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170130006417 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150325000424 2015-03-25 CERTIFICATE OF PUBLICATION 2015-03-25
150106000898 2015-01-06 ARTICLES OF ORGANIZATION 2015-01-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State