Entity Name: | JARONNY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 01 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M17000004216 |
FEI/EIN Number | 13-3092284 |
Address: | 200 WEST ST, NEW YORK, NY 10282 |
Mail Address: | 200 WEST ST, NEW YORK, NY 10282 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
EMERSON , EDWARD | Manager | 200 W ST, NEW YORK, NY 10282 |
DOYLE, BRIAN | Manager | 200 W ST, NEW YORK, NY 10282 |
VARADHAN, ASHOK | Manager | 200 WEST ST, NEW YORK, NY 10282 |
Name | Role | Address |
---|---|---|
ABRAHAM HAUSEN, JULIE | Asst. Secretary | 200 WEST ST, NEW YORK, NY 10282 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055358 | J. ARON & COMPANY | ACTIVE | 2017-05-18 | 2027-12-31 | No data | 200 WEST STREET, NEW YORK, NY, 10282 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 200 WEST ST, NEW YORK, NY 10282 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 200 WEST ST, NEW YORK, NY 10282 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
Foreign Limited | 2017-05-01 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State