Name: | J&B PROPERTY HOLDINGS NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2019 (6 years ago) |
Date of dissolution: | 07 Mar 2023 |
Entity Number: | 5538646 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-06-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-06-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-22 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-22 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001896 | 2023-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-07 |
220928015965 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021505 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210420060469 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190703000107 | 2019-07-03 | CERTIFICATE OF PUBLICATION | 2019-07-03 |
190422010437 | 2019-04-22 | ARTICLES OF ORGANIZATION | 2019-04-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State