Search icon

JOAQ PROPERTIES, LLC

Company Details

Name: JOAQ PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095117
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Address: 1 rockefeller center, suite 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller center, suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA 1 rockefeller center, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-08-02 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-08-02 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-12 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-12 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-26 2019-11-12 Address 146 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001913 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
240802000299 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220819000762 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200813060149 2020-08-13 BIENNIAL STATEMENT 2020-08-01
191217060027 2019-12-17 BIENNIAL STATEMENT 2018-08-01
191112000922 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
070724000413 2007-07-24 CERTIFICATE OF PUBLICATION 2007-07-24
040826000271 2004-08-26 ARTICLES OF ORGANIZATION 2004-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State