Name: | JAS PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2002 (23 years ago) |
Entity Number: | 2818633 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 STONELEIGH TRAIL, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JEFFREY SAEGER | DOS Process Agent | 40 STONELEIGH TRAIL, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2025-01-06 | Address | 40 STONELEIGH TRAIL, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2004-11-16 | 2020-10-05 | Address | 269 HIDDEN BROOK TRAIL, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2002-10-02 | 2004-11-16 | Address | 5 PORTSMOUTH TERRACE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005205 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
201005060322 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
121019006162 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101022002583 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
061108002437 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041116002401 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021220000058 | 2002-12-20 | AFFIDAVIT OF PUBLICATION | 2002-12-20 |
021220000057 | 2002-12-20 | AFFIDAVIT OF PUBLICATION | 2002-12-20 |
021002000734 | 2002-10-02 | ARTICLES OF ORGANIZATION | 2002-10-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State