Name: | JEL DOUGLASTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 1998 (26 years ago) |
Entity Number: | 2286877 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O DOUGLASTON DEVELOPMENT | DOS Process Agent | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY S. GREENER | Agent | 66 ALLENWOOD ROAD, GREAT NECK, NY, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2024-08-02 | Address | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-08-07 | 2018-08-02 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
1998-08-07 | 2024-08-02 | Address | 66 ALLENWOOD ROAD, GREAT NECK, NY, 11023, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002466 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230117001792 | 2023-01-17 | BIENNIAL STATEMENT | 2022-08-01 |
200803063056 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006168 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160803006836 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140804007135 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120806007166 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
080811002210 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
040824002112 | 2004-08-24 | BIENNIAL STATEMENT | 2004-08-01 |
990304000623 | 1999-03-04 | AFFIDAVIT OF PUBLICATION | 1999-03-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State