Search icon

J. GOLDFIELD & CO., L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 union square west #11, c/o timothy donehoo, NEW YORK, NY, United States, 10003

Agent

Name Role Address
timothy donehoo Agent 33 union square west #11, NEW YORK, NY, 10003

History

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)

Filings

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