Name: | JOG 3 PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716998 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-46 VAN WYCK EXPRESSWAY, PO BOX 180347, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 87-46 VAN WYCK EXPRESSWAY, PO BOX 180347, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2004-01-23 | Address | 87-46 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2002-01-29 | 2002-03-07 | Address | 87-76 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2002-01-09 | 2002-01-29 | Address | 97-46 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080116002084 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
070607000414 | 2007-06-07 | CERTIFICATE OF PUBLICATION | 2007-06-07 |
051221002267 | 2005-12-21 | BIENNIAL STATEMENT | 2006-01-01 |
040123002449 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020307000535 | 2002-03-07 | CERTIFICATE OF CHANGE | 2002-03-07 |
020129000196 | 2002-01-29 | CERTIFICATE OF CHANGE | 2002-01-29 |
020109000680 | 2002-01-09 | ARTICLES OF ORGANIZATION | 2002-01-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State