Name: | J.N.C. EQUITIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 1997 (28 years ago) |
Entity Number: | 2191071 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O REPUBLIC INVESTMENT, 630 FIRST AVE, PLAZA STE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O REPUBLIC INVESTMENT, 630 FIRST AVE, PLAZA STE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-10 | 2009-10-20 | Address | 23 VREELAND RD, STE 115, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2003-10-28 | 2007-12-10 | Address | 38 WOODS DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1998-02-25 | 2003-10-28 | Address | 19 REGENT PLACE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1997-10-20 | 1998-02-25 | Address | ONE PENN PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091020002505 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071210002043 | 2007-12-10 | BIENNIAL STATEMENT | 2007-10-01 |
051013002117 | 2005-10-13 | BIENNIAL STATEMENT | 2005-10-01 |
031028002053 | 2003-10-28 | BIENNIAL STATEMENT | 2003-10-01 |
000111002276 | 2000-01-11 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State