-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
JNB REALTY LLC
Company Details
Name: |
JNB REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Aug 2002 (23 years ago)
|
Entity Number: |
2800345 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
425 NORTHERN BLVD, SUITE 32, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
425 NORTHERN BLVD, SUITE 32, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2004-08-13
|
2006-08-28
|
Address
|
5 CYPRESS AVE, GREAT NECK, NY, 11024, 2003, USA (Type of address: Service of Process)
|
2002-08-13
|
2004-08-13
|
Address
|
295 NORTHERN BLVD., SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200807060049
|
2020-08-07
|
BIENNIAL STATEMENT
|
2020-08-01
|
180806006432
|
2018-08-06
|
BIENNIAL STATEMENT
|
2018-08-01
|
140814006086
|
2014-08-14
|
BIENNIAL STATEMENT
|
2014-08-01
|
120814002258
|
2012-08-14
|
BIENNIAL STATEMENT
|
2012-08-01
|
100819002934
|
2010-08-19
|
BIENNIAL STATEMENT
|
2010-08-01
|
080731002585
|
2008-07-31
|
BIENNIAL STATEMENT
|
2008-08-01
|
060828002241
|
2006-08-28
|
BIENNIAL STATEMENT
|
2006-08-01
|
040813002239
|
2004-08-13
|
BIENNIAL STATEMENT
|
2004-08-01
|
021015000320
|
2002-10-15
|
AFFIDAVIT OF PUBLICATION
|
2002-10-15
|
021015000318
|
2002-10-15
|
AFFIDAVIT OF PUBLICATION
|
2002-10-15
|
020813000452
|
2002-08-13
|
ARTICLES OF ORGANIZATION
|
2002-08-13
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State