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