Name: | JENKAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2004 (21 years ago) |
Entity Number: | 3074449 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 11 HILLTOP CIRCLE, MORRISTOWN, NJ, United States, 07960 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JENKAY LLC, FLORIDA | M05000005025 | FLORIDA |
Headquarter of | JENKAY LLC, ILLINOIS | LLC_01432605 | ILLINOIS |
Name | Role | Address |
---|---|---|
WILLIAM FRANZBLAU | DOS Process Agent | 11 HILLTOP CIRCLE, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-06 | 2004-07-15 | Address | 11 HILLTOP CIRCLE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707006346 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120716006376 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100726002749 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080715002012 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060619002519 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040715000537 | 2004-07-15 | CERTIFICATE OF CHANGE | 2004-07-15 |
040715000532 | 2004-07-15 | CERTIFICATE OF CORRECTION | 2004-07-15 |
040706000211 | 2004-07-06 | ARTICLES OF ORGANIZATION | 2004-07-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State