Name: | JELB THIRD AVE. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2004 (20 years ago) |
Entity Number: | 3108995 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, 6TH FL, STE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JELB THIRD AVE. LLC | DOS Process Agent | 7 PENN PLAZA, 6TH FL, STE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-11-15 | Address | 7 PENN PLAZA, 6TH FL, STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-10-03 | 2024-09-09 | Address | 7 PENN PLAZA, 6TH FL, STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-10-01 | 2018-10-03 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2004-10-01 | 2014-10-01 | Address | 42-06 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000926 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
240909001888 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
181003006703 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
141001006243 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
110131002027 | 2011-01-31 | BIENNIAL STATEMENT | 2010-10-01 |
081007002111 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
070206000038 | 2007-02-06 | CERTIFICATE OF PUBLICATION | 2007-02-06 |
061110002481 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041001000143 | 2004-10-01 | ARTICLES OF ORGANIZATION | 2004-10-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State