JLNY GROUP LLC
Headquarter
Name: | JLNY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2002 (23 years ago) |
Entity Number: | 2815569 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 191 new york avenue, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JLNY GROUP LLC | DOS Process Agent | 191 new york avenue, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-31 | 2024-09-17 | Address | 191 new york avenue, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2016-09-23 | 2021-12-31 | Address | 80 CROSSWAYS PARK DRIVE, SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-10-13 | 2016-09-23 | Address | 19 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-02-19 | 2009-01-07 | Name | JERSEY LINK, LLC |
2002-09-25 | 2004-02-19 | Name | EMPIRE ASSOCIATES GROUP, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002541 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220913000205 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
211231000703 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
200901061873 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006452 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State