Name: | FIRST JOURNEY PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2018 (7 years ago) |
Date of dissolution: | 14 Apr 2021 |
Entity Number: | 5328593 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-24 | 2018-05-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-04-24 | 2018-05-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210414000405 | 2021-04-14 | ARTICLES OF DISSOLUTION | 2021-04-14 |
200402061118 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190515000785 | 2019-05-15 | CERTIFICATE OF PUBLICATION | 2019-05-15 |
180502000223 | 2018-05-02 | CERTIFICATE OF CHANGE | 2018-05-02 |
180424010368 | 2018-04-24 | ARTICLES OF ORGANIZATION | 2018-04-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State