JELEMINA, LLC

Name: | JELEMINA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2263103 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 State Steet, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Steet, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-01 | 2024-05-22 | Address | 80 State Steet, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-04-29 | 2024-05-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-29 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-01 | 2024-04-29 | Address | 550 NORTH LARCHMONT BLVD, SUITE 203, LOS ANGELES, CA, 90004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003215 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
240501028774 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
240429000349 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
220316000018 | 2022-03-16 | BIENNIAL STATEMENT | 2020-05-01 |
190801002007 | 2019-08-01 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State