Name: | JCV GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jul 2015 (10 years ago) |
Date of dissolution: | 29 Nov 2024 |
Entity Number: | 4794273 |
ZIP code: | 10018 |
County: | Greene |
Place of Formation: | New York |
Address: | 1000 SIXTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JCV GROUP LLC | DOS Process Agent | 1000 SIXTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-10 | 2024-12-16 | Address | 1000 SIXTH AVENUE, SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-04-22 | 2017-02-10 | Address | 43 WEST 33RD STREET STE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-07-23 | 2016-04-22 | Address | 917 RODER AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216003531 | 2024-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-29 |
210728002443 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
180726006048 | 2018-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
170511000513 | 2017-05-11 | CERTIFICATE OF PUBLICATION | 2017-05-11 |
170210000526 | 2017-02-10 | CERTIFICATE OF CHANGE | 2017-02-10 |
160422000036 | 2016-04-22 | CERTIFICATE OF CHANGE | 2016-04-22 |
150723010363 | 2015-07-23 | ARTICLES OF ORGANIZATION | 2015-07-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State