Name: | JAH COLLEGE POINT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2004 (20 years ago) |
Entity Number: | 3129845 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-13 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-04 | 2023-07-13 | Address | 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2018-12-06 | 2020-11-04 | Address | 184 KENT AVENUE, B415, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2013-07-11 | 2018-12-06 | Address | 184 KENT AVENUE, C706, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036127 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230804002274 | 2023-08-04 | BIENNIAL STATEMENT | 2022-11-01 |
230713004107 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
201104061484 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181206006635 | 2018-12-06 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State