Search icon

J&D ADVISORY SERVICES, LLC

Company Details

Name: J&D ADVISORY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867695
ZIP code: 33153
County: Westchester
Place of Formation: New York
Address: 9825 NE 2nd Ave, #530935, Miami, FL, United States, 33153

Agent

Name Role Address
JEFFREY S. LEVIEN Agent 178 columbus ave, #231409, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
DAVID L STEIN DOS Process Agent 9825 NE 2nd Ave, #530935, Miami, FL, United States, 33153

Form 5500 Series

Employer Identification Number (EIN):
260058671
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-04 2025-02-28 Address 9825 NE 2nd Ave, #530935, Miami, FL, 33153, USA (Type of address: Service of Process)
2023-09-04 2025-02-28 Address 178 columbus ave, #231409, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2019-05-01 2023-09-04 Address 250 95TH STREET, #546352, SURFSIDE, FL, 33154, USA (Type of address: Service of Process)
2017-02-03 2019-05-01 Address 217 EAST 70TH ST, #627, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-02-05 2017-02-03 Address P.O. BOX 599, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003485 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230204000916 2023-02-04 BIENNIAL STATEMENT 2023-02-01
230904000137 2022-04-06 CERTIFICATE OF CHANGE BY ENTITY 2022-04-06
210222060346 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190501061794 2019-05-01 BIENNIAL STATEMENT 2019-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State