Name: | PJ NATIONAL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2017 (8 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 5179347 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-06 | 2024-05-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-02 | 2024-05-06 | Address | ATTN: AARON CHAUS, PO BOX 685, hICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
2017-08-01 | 2023-08-02 | Address | ATTN: AARON CHAUS, 712 FIFTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001479 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
240506001278 | 2024-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-03 |
230802002606 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210811000466 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
170927000418 | 2017-09-27 | CERTIFICATE OF PUBLICATION | 2017-09-27 |
170801000491 | 2017-08-01 | ARTICLES OF ORGANIZATION | 2017-08-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State