JAB REALTY LLC

Name: | JAB REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 1996 (29 years ago) |
Entity Number: | 2089930 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 836 JERICHO TURNPIKE, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MR. ANDREW EHRLICH | DOS Process Agent | 836 JERICHO TURNPIKE, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-08 | 2025-04-24 | Address | 836 JERICHO TURNPIKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2011-01-03 | 2016-12-08 | Address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2002-12-20 | 2011-01-03 | Address | 325 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1998-12-29 | 2002-12-20 | Address | 10 HARBOR PARK COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1996-12-05 | 1998-12-29 | Address | 273 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001543 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
201203060136 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181212006301 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161208006008 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141210006008 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State