Search icon

J.A. JONES CONSTRUCTION GROUP, LLC

Headquarter

Company Details

Name: J.A. JONES CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274619
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of J.A. JONES CONSTRUCTION GROUP, LLC, CONNECTICUT 0662388 CONNECTICUT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-30 2000-11-06 Address ATTN: GENE MCGOVERN, 6 EAST 43RD ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070125002297 2007-01-25 BIENNIAL STATEMENT 2006-06-01
040819002280 2004-08-19 BIENNIAL STATEMENT 2004-06-01
030307002319 2003-03-07 BIENNIAL STATEMENT 2002-06-01
010420000014 2001-04-20 CERTIFICATE OF AMENDMENT 2001-04-20
001106000189 2000-11-06 CERTIFICATE OF CHANGE 2000-11-06
000815002130 2000-08-15 BIENNIAL STATEMENT 2000-06-01
980916000601 1998-09-16 AFFIDAVIT OF PUBLICATION 1998-09-16
980916000595 1998-09-16 AFFIDAVIT OF PUBLICATION 1998-09-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State