Name: | SNOW JOE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3080824 |
ZIP code: | 07030 |
County: | Kings |
Place of Formation: | New York |
Address: | 221 river street, 11th floor, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 221 river street, 11th floor, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-12 | 2024-01-04 | Address | 221 river street, 13th floor, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
2015-12-01 | 2021-08-12 | Address | 305 VETERANS BOULEVARD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2010-07-29 | 2015-12-01 | Address | 86 EXECUTIVE AVE, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2004-07-21 | 2010-07-29 | Address | 7615 13TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003765 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
210812001171 | 2021-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-11 |
210104000453 | 2021-01-04 | CERTIFICATE OF AMENDMENT | 2021-01-04 |
200709060270 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180703006684 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State