JNS-BELIEVE LLC

Name: | JNS-BELIEVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2020 (5 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 5697981 |
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 |
---|---|---|---|
2022-09-30 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-05 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-05 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-29 | 2021-02-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003841 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
220930017127 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023364 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210205000350 | 2021-02-05 | CERTIFICATE OF CHANGE | 2021-02-05 |
200612000445 | 2020-06-12 | CERTIFICATE OF PUBLICATION | 2020-06-12 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State