Name: | JELB NEW CASSEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2004 (20 years ago) |
Entity Number: | 3123179 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE DOUGLASTON COMPANIES | DOS Process Agent | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-13 | 2024-11-15 | Address | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-11-13 | 2018-11-13 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2004-11-05 | 2012-11-13 | Address | 42-06 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000892 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
230118003501 | 2023-01-18 | BIENNIAL STATEMENT | 2022-11-01 |
201103061174 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113006488 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161103007469 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141103006468 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006380 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
110131002025 | 2011-01-31 | BIENNIAL STATEMENT | 2010-11-01 |
070102002229 | 2007-01-02 | BIENNIAL STATEMENT | 2006-11-01 |
050124000905 | 2005-01-24 | AFFIDAVIT OF PUBLICATION | 2005-01-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State