Name: | JOPATCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2005 (19 years ago) |
Entity Number: | 3287194 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC | Agent | 3023 AVENUE J, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC | DOS Process Agent | 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-05 | 2024-12-27 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2019-09-05 | 2024-12-27 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2005-12-01 | 2019-09-05 | Address | 430 PARK AVE STE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002862 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
220322001600 | 2022-03-22 | BIENNIAL STATEMENT | 2021-12-01 |
191212060081 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
190905000548 | 2019-09-05 | CERTIFICATE OF CHANGE | 2019-09-05 |
151207006154 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
131210006308 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120106002243 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091217002238 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
071206002156 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
051201000018 | 2005-12-01 | APPLICATION OF AUTHORITY | 2005-12-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State