Search icon

JAGS REALTY, LLC

Company Details

Name: JAGS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2004089
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 575 JERICHO TURNPIKE, SUITE 305, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
AARON SLONIM DOS Process Agent 575 JERICHO TURNPIKE, SUITE 305, JERICHO, NY, United States, 11753

Legal Entity Identifier

LEI Number:
1ZBDTK10SL7TGZBNFJ03

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2018-03-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-02-05 2024-03-25 Address 575 JERICHO TURNPIKE, SUITE 305, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-02-01 2018-02-05 Address 575 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-06-21 2016-02-01 Address 250 FULTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2003-09-05 2012-06-21 Address 202 ATLANTIC AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1997-07-18 1997-07-30 Name JAGS REALTY, L.L.C.

Filings

Filing Number Date Filed Type Effective Date
240325003193 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220323003598 2022-03-23 BIENNIAL STATEMENT 2022-02-01
200204061162 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180205006638 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006279 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State