Name: | JKA MEADOW |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2002 (23 years ago) |
Entity Number: | 2735574 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JKA LLC |
Fictitious Name: | JKA MEADOW |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214001980 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
SR-34844 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34845 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140716006233 | 2014-07-16 | BIENNIAL STATEMENT | 2014-02-01 |
100317002393 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
020815000112 | 2002-08-15 | AFFIDAVIT OF PUBLICATION | 2002-08-15 |
020815000107 | 2002-08-15 | AFFIDAVIT OF PUBLICATION | 2002-08-15 |
020226000406 | 2002-02-26 | APPLICATION OF AUTHORITY | 2002-02-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State