Name: | JEARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2004 (21 years ago) |
Entity Number: | 3074252 |
ZIP code: | 06880 |
County: | Westchester |
Place of Formation: | New York |
Address: | JACOB AXEL, 4A CHERRY LANE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
JACOB AXEL | DOS Process Agent | JACOB AXEL, 4A CHERRY LANE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2024-07-09 | Address | JACOB AXEL, 4A CHERRY LANE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2015-06-19 | 2017-03-01 | Address | JACOB AXEL, 228 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2012-07-24 | 2015-06-19 | Address | 228 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2004-07-02 | 2012-07-24 | Address | 228 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001348 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
221207001543 | 2022-12-07 | BIENNIAL STATEMENT | 2022-07-01 |
201216060293 | 2020-12-16 | BIENNIAL STATEMENT | 2020-07-01 |
170301007511 | 2017-03-01 | BIENNIAL STATEMENT | 2016-07-01 |
150619002019 | 2015-06-19 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State