-
Home Page
›
-
Counties
›
-
Rockland
›
-
10005
›
-
JESSE PROPERTIES, LLC
Company Details
Name: |
JESSE PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Mar 2001 (24 years ago)
|
Entity Number: |
2618453 |
ZIP code: |
10005
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
2001-03-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-03-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-33016
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-33015
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
050701002215
|
2005-07-01
|
BIENNIAL STATEMENT
|
2005-03-01
|
050428000552
|
2005-04-28
|
AFFIDAVIT OF PUBLICATION
|
2005-04-28
|
050428000547
|
2005-04-28
|
AFFIDAVIT OF PUBLICATION
|
2005-04-28
|
050210000022
|
2005-02-10
|
CERTIFICATE OF CHANGE
|
2005-02-10
|
011009000137
|
2001-10-09
|
CERTIFICATE OF AMENDMENT
|
2001-10-09
|
010320000810
|
2001-03-20
|
ARTICLES OF ORGANIZATION
|
2001-03-20
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State