Name: | JPB PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2003 (21 years ago) |
Entity Number: | 2989798 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 421 7TH AVE, STE 1110, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JPB PROPERTIES, LLC | DOS Process Agent | 421 7TH AVE, STE 1110, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2014-02-13 | Address | 352 SEVENTH AVENUE, 15TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-28 | 2012-01-10 | Address | 352 SEVENTH AVENUE, 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-17 | 2008-01-28 | Address | C/O HELEN MARANDOLA, 23 FRANKLIN STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171204006746 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201007615 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140213006293 | 2014-02-13 | BIENNIAL STATEMENT | 2013-12-01 |
120110002568 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100225002445 | 2010-02-25 | BIENNIAL STATEMENT | 2009-12-01 |
080128002010 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
031217000466 | 2003-12-17 | ARTICLES OF ORGANIZATION | 2003-12-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State