Name: | JJ BASICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2976334 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JJ BASICS LLC | DOS Process Agent | 1400 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 1400 BROADWAY 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-08-23 | 2019-11-04 | Address | 525 7TH AVE, STE 307, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-11-18 | 2017-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-11-18 | 2013-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-11-12 | 2003-11-18 | Address | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037347 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211129000544 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191104062975 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006503 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
170606000100 | 2017-06-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109165 | CL VIO | INVOICED | 2009-09-03 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State