Name: | J. Aron & Company LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 May 2017 (8 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Branch of: | J. Aron & Company LLC, NEW YORK (Company Number 5127844) |
Identification Number: | 001673455 |
Place of Formation: | NEW YORK |
Principal Address: | 200 WEST STREET, NEW YORK, NY, 10282, USA |
Purpose: | DIVERSIFIED FINANCIAL SERVICES |
NAICS: | 523130 - Commodity Contracts Dealing |
Fictitious names: |
JANY (trading name, 2017-05-03 - ) J. Aron & Company (trading name, 2017-05-03 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
EDWARD A EMERSON | Manager | 200 WEST STREET NEW YORK, NY 10282 USA |
ASHOK VARADHAN | Manager | 200 WEST STREET NEW YORK, NY 10282 USA |
CHRISTIAN CHANNELL | Manager | 200 WEST STREET NEW YORK, NY 10282 USA |
Number | Name | File Date |
---|---|---|
202459710170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456443710 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202339380460 | Annual Report | 2023-07-11 |
202337334320 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202225061420 | Annual Report | 2022-12-06 |
202225061330 | Reinstatement | 2022-12-06 |
202223444450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219243320 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202104455740 | Annual Report | 2021-11-01 |
202070173080 | Annual Report | 2020-10-30 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State