S.J. ASSOCIATES, L.L.C.

Name: | S.J. ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 1993 (32 years ago) |
Entity Number: | 1770873 |
ZIP code: | 60482 |
County: | New York |
Place of Formation: | New York |
Address: | 909 SW Olympia Court, Lees Summit, MO, United States, 60482 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 SW Olympia Court, Lees Summit, MO, United States, 60482 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2023-11-01 | Address | 909 sw olympia court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-05-18 | 2021-10-21 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2021-02-26 | 2021-05-18 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2010-04-26 | 2021-02-26 | Address | 6947 N. FOUR MILE RUN DRIVE, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2008-01-28 | 2010-04-26 | Address | 6947 N. FOUR MILE RUN DRIVE, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037096 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221121002606 | 2022-11-21 | BIENNIAL STATEMENT | 2021-11-01 |
211021001136 | 2021-10-20 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-20 |
210518000198 | 2021-05-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-05-18 |
210226060384 | 2021-02-26 | BIENNIAL STATEMENT | 2019-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State