Name: | JOHANNA ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 1996 (29 years ago) |
Entity Number: | 1998183 |
ZIP code: | 10276 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 163, NEW YORK, NY, United States, 10276 |
Name | Role | Address |
---|---|---|
JOHANNA ASSOCIATES LLC | DOS Process Agent | PO BOX 163, NEW YORK, NY, United States, 10276 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-23 | 2024-12-09 | Address | PO BOX 163, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
2004-01-23 | 2014-09-23 | Address | PO BOX 215, VILLAGE STATION, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-10-23 | 2004-01-23 | Address | PO BOX 215, VILLAGE STATION, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1996-02-08 | 2001-10-23 | Address | 432 PARK AVE. SOUTH #401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002991 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
200203060074 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180226006120 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160930006070 | 2016-09-30 | BIENNIAL STATEMENT | 2016-02-01 |
140923002031 | 2014-09-23 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State