Name: | JACK OF DIAMONDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Jul 2024 |
Entity Number: | 5600891 |
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 |
---|---|---|---|
2023-11-27 | 2024-07-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-27 | 2024-07-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-28 | 2023-11-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-08-28 | 2023-11-27 | Address | 430 W 34th St. Apt LD, New York, NY, 10001, USA (Type of address: Service of Process) |
2019-08-08 | 2023-08-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722002526 | 2024-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-22 |
231127001774 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230828002648 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
190808010028 | 2019-08-08 | ARTICLES OF ORGANIZATION | 2019-08-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State