Search icon

JRK NEW YORK STORAGE II, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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