Name: | J. GOLDFIELD & CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2004 (20 years ago) |
Entity Number: | 3104210 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 33 union square west #11, c/o timothy donehoo, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 union square west #11, c/o timothy donehoo, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
timothy donehoo | Agent | 33 union square west #11, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2024-10-07 | Address | 33 union square west #11, c/o timothy donehoo, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-03-23 | 2024-10-07 | Address | 33 union square west #11, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2018-09-14 | 2023-03-23 | Address | 77 WATER ST, 9TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-05 | 2018-09-14 | Address | 77 WATER ST, 9TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-05 | 2023-03-23 | Address | 77 WATER ST, 9TH FL, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-23 | 2015-03-05 | Address | 33 UNION SQUARE WEST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-09-06 | 2012-10-23 | Address | C/O NEUFIELD DOUDNA, LLC, 103 FIFTH AVENUE / 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-09-21 | 2015-03-05 | Address | 104 FIFTH AVENUE 20TH FLR., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-21 | 2006-09-06 | Address | C/O NEUFIELD DOUDNA, LLC, 104 FIFTH AVENUE 20TH FLR., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002261 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
230323000191 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
220215004052 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
180914006110 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
160906008211 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
150305000364 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
140903006600 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
121023006231 | 2012-10-23 | BIENNIAL STATEMENT | 2012-09-01 |
100917002214 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080902002028 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State