-
Home Page
›
-
Counties
›
-
Westchester
›
-
10589
›
-
JONES EQUITIES, LLC
Company Details
Name: |
JONES EQUITIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Dec 2000 (24 years ago)
|
Entity Number: |
2587032 |
ZIP code: |
10589
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
664 Heritage Hills, Unit C, Somers, NY, United States, 10589 |
DOS Process Agent
Name |
Role |
Address |
PAUL JONES
|
DOS Process Agent
|
664 Heritage Hills, Unit C, Somers, NY, United States, 10589
|
History
Start date |
End date |
Type |
Value |
2024-09-27
|
2024-12-02
|
Address
|
664 Heritage Hills, Unit C, Somers, NY, 10589, USA (Type of address: Service of Process)
|
2000-12-26
|
2024-09-27
|
Address
|
76 OLD BYRAM LAKE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241202007512
|
2024-12-02
|
BIENNIAL STATEMENT
|
2024-12-02
|
240927003188
|
2024-09-27
|
BIENNIAL STATEMENT
|
2024-09-27
|
221122003431
|
2022-11-22
|
BIENNIAL STATEMENT
|
2020-12-01
|
161208006162
|
2016-12-08
|
BIENNIAL STATEMENT
|
2016-12-01
|
141202006310
|
2014-12-02
|
BIENNIAL STATEMENT
|
2014-12-01
|
121210006862
|
2012-12-10
|
BIENNIAL STATEMENT
|
2012-12-01
|
101209002840
|
2010-12-09
|
BIENNIAL STATEMENT
|
2010-12-01
|
081120002137
|
2008-11-20
|
BIENNIAL STATEMENT
|
2008-12-01
|
061201002227
|
2006-12-01
|
BIENNIAL STATEMENT
|
2006-12-01
|
041216002585
|
2004-12-16
|
BIENNIAL STATEMENT
|
2004-12-01
|
021119002210
|
2002-11-19
|
BIENNIAL STATEMENT
|
2002-12-01
|
010302000405
|
2001-03-02
|
AFFIDAVIT OF PUBLICATION
|
2001-03-02
|
001226000024
|
2000-12-26
|
ARTICLES OF ORGANIZATION
|
2000-12-26
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State