Name: | POWER JAMB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 1998 (27 years ago) |
Entity Number: | 2225249 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 30 MERLE PLACE APT 6B, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THOMAS BISHOP | Agent | 24 EAST TENAFLY AVE, STATEN ISLAND, NY, 10312 |
Name | Role | Address |
---|---|---|
POWER JAMB LLC | DOS Process Agent | 30 MERLE PLACE APT 6B, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-27 | 2017-04-10 | Address | 427 MILES AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2010-09-27 | 2015-05-27 | Address | 24 EAST TENAFLY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2000-02-25 | 2010-09-27 | Address | 212 MCBAINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1998-02-04 | 2000-02-25 | Address | 64-19 65TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060802 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
191028060299 | 2019-10-28 | BIENNIAL STATEMENT | 2018-02-01 |
170410006168 | 2017-04-10 | BIENNIAL STATEMENT | 2016-02-01 |
150527002022 | 2015-05-27 | BIENNIAL STATEMENT | 2014-02-01 |
100927000197 | 2010-09-27 | CERTIFICATE OF CHANGE | 2010-09-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State