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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.A. JONES CONSTRUCTION GROUP, LLC, CONNECTICUT | 0662388 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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