Name: | JECKA PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2006 (19 years ago) |
Entity Number: | 3309749 |
ZIP code: | 13110 |
County: | Onondaga |
Place of Formation: | New York |
Address: | p.o. box 155, MARIETTA, NY, United States, 13110 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | p.o. box 155, MARIETTA, NY, United States, 13110 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2022-03-26 | Address | p.o. box 155, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
2022-03-26 | 2024-01-08 | Address | 1625 PARK AVENUE, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
2021-05-20 | 2022-03-29 | Address | 1625 PARK AVENUE, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
2012-04-25 | 2021-05-20 | Address | PO BOX 155, WARNERS, NY, 13164, USA (Type of address: Service of Process) |
2006-01-24 | 2012-04-25 | Address | 2350 HUNT ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003752 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220326000304 | 2022-03-25 | CERTIFICATE OF PUBLICATION | 2022-03-25 |
220114000693 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
220329002772 | 2021-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-25 |
210520000744 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State