Name: | JELB 5TH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2004 (21 years ago) |
Entity Number: | 3005961 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O DOUGLASTON DEVELOPMENT | DOS Process Agent | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-18 | Address | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-02 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-03 | 2018-01-02 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2004-01-28 | 2014-02-03 | Address | ATTN: JEFFREY LEVINE, 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001652 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
230118002422 | 2023-01-18 | BIENNIAL STATEMENT | 2022-01-01 |
200102062331 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007982 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006716 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140203006411 | 2014-02-03 | BIENNIAL STATEMENT | 2014-01-01 |
100126002385 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080110002230 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
070125000279 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
060207002059 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State