-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
JCNYPROPERTY LLC
Company Details
Name: |
JCNYPROPERTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 May 2016 (9 years ago)
|
Date of dissolution: |
02 Feb 2021 |
Entity Number: |
4940345 |
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 |
2016-05-03
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-05-03
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210202000314
|
2021-02-02
|
ARTICLES OF DISSOLUTION
|
2021-02-02
|
201002061284
|
2020-10-02
|
BIENNIAL STATEMENT
|
2020-05-01
|
SR-75294
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-75295
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180601006299
|
2018-06-01
|
BIENNIAL STATEMENT
|
2018-05-01
|
160915000824
|
2016-09-15
|
CERTIFICATE OF PUBLICATION
|
2016-09-15
|
160503010265
|
2016-05-03
|
ARTICLES OF ORGANIZATION
|
2016-05-03
|
Date of last update: 31 Jan 2025
Sources:
New York Secretary of State