Name: | JONAS EVERETS DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2003 (22 years ago) |
Entity Number: | 2921513 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-05 | 2017-07-24 | Address | 153 STATE STREET, TOP FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2003-06-19 | 2010-01-05 | Address | 184 KENT AVENUE #325, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88695 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88694 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170725000522 | 2017-07-25 | CERTIFICATE OF CHANGE | 2017-07-25 |
170724006186 | 2017-07-24 | BIENNIAL STATEMENT | 2017-06-01 |
150505000541 | 2015-05-05 | CERTIFICATE OF PUBLICATION | 2015-05-05 |
150209002068 | 2015-02-09 | BIENNIAL STATEMENT | 2013-06-01 |
100105001060 | 2010-01-05 | CERTIFICATE OF CHANGE | 2010-01-05 |
050622002283 | 2005-06-22 | BIENNIAL STATEMENT | 2005-06-01 |
030619000691 | 2003-06-19 | ARTICLES OF ORGANIZATION | 2003-06-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State