Search icon

JONES CONSULTING SERVICES, LLC

Company Details

Name: JONES CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192281
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 68 garden street, #4c, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
JENNIFER JONES DOS Process Agent 68 garden street, #4c, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2025-02-07 2025-01-15 Address 68 garden street, #4c, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2025-01-15 2025-04-01 Address 68 garden street #4c, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2023-05-18 2025-01-15 Address 300 WEST 145TH ST, STE 2P, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2023-05-18 2025-02-07 Address 300 WEST 145TH ST, STE 2P, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2007-03-28 2023-05-18 Address 300 WEST 145TH ST, STE 2P, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2005-04-18 2007-03-28 Address 300 WST 145TH ST SUITE 2P, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401026095 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250115000053 2025-01-07 CERTIFICATE OF CHANGE BY AGENT 2025-01-07
250207000944 2025-01-03 CERTIFICATE OF CHANGE BY AGENT 2025-01-03
230518003304 2023-05-18 BIENNIAL STATEMENT 2023-04-01
210402060514 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190904060146 2019-09-04 BIENNIAL STATEMENT 2019-04-01
170405006127 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160705008734 2016-07-05 BIENNIAL STATEMENT 2015-04-01
130408006809 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110419002487 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State