Name: | JOBMAN 478/480, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 1992 (33 years ago) |
Entity Number: | 1653462 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 147 WEST 35TH STREET, SUITE 709, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOBMAN 478/480, LLC | DOS Process Agent | 147 WEST 35TH STREET, SUITE 709, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2024-07-18 | Address | 147 WEST 35TH STREET, SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-07-08 | 2023-03-31 | Address | 336 WEST 37TH STREET, SUITE 620, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-08 | Address | 336 WEST 37TH STREET, SUITE 200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-08-06 | 2018-07-02 | Address | 1776 BROADWAY, SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-06-25 | 2012-08-06 | Address | 1776 BROADWAY / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-04-02 | 2004-06-25 | Address | 160 W 71ST ST / UNIT 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1996-04-03 | 2003-04-02 | Address | 30 MAIDSTONE DRIVE BOX 250, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
1992-07-22 | 1996-04-03 | Address | 2112 BROADWAY, ROOM 307, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003207 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230331002054 | 2023-03-31 | BIENNIAL STATEMENT | 2022-07-01 |
200708060568 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702007685 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140714006577 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120806003005 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100805002126 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080715002532 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060721002234 | 2006-07-21 | BIENNIAL STATEMENT | 2006-07-01 |
040625002274 | 2004-06-25 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State