Name: | JRK NEW YORK STORAGE II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2003 (21 years ago) |
Entity Number: | 2948093 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2017-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-13 | 2012-08-27 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-30 | 2010-12-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-30 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-28 | 2008-07-30 | Address | ATTN MARK ROBBINS, 1875 CENTURY PARK E STE 800, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000906 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812001319 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190802060616 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-88851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170807006710 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150812006193 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130802006128 | 2013-08-02 | BIENNIAL STATEMENT | 2013-08-01 |
120827000558 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120824000580 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State