K & J OF AMAGANSETT, LLC

Name: | K & J OF AMAGANSETT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859519 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 Rockefeller Plaza, Floor 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CITRIN COOPERMAN | DOS Process Agent | 50 Rockefeller Plaza, Floor 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JACQUELINE SUMMERS | Agent | 360 MADISON AVENUE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2025-01-13 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-07-27 | 2025-01-13 | Address | 360 MADISON AVENUE, Levy Church, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-01-03 | 2023-07-27 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2020-01-03 | 2023-07-27 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-01-08 | 2020-01-03 | Address | ATTN RAYMOND G RUSSOLILLO, 1411 BROADWAY 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003722 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230727002952 | 2023-07-27 | BIENNIAL STATEMENT | 2023-01-01 |
210106061198 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200103000235 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
190206060593 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State