LLJ, INC.
Headquarter
Name: | LLJ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (21 years ago) |
Entity Number: | 3151661 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 97 GREEN ST, G3, BROOKLYN, NY, United States, 11222 |
Principal Address: | 97 GREEN STREET, G3, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA LEVINE | Chief Executive Officer | 97 GREEN ST, G3, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LLJ, INC. | DOS Process Agent | 97 GREEN ST, G3, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 97 GREEN ST, G3, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 150 MORGAN HILL ROAD, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2013-01-14 | 2025-05-30 | Address | 97 GREEN ST, G3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2009-01-20 | 2013-01-14 | Address | 97 GREEN ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022750 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
190115060595 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170127006220 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
130114006453 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110126002612 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State