Name: | JADESUN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2006 (19 years ago) |
Entity Number: | 3342147 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-10 | 2016-08-18 | Address | 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2006-06-08 | 2010-06-10 | Address | 41 STATE STREET, STE. 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-03-31 | 2006-06-08 | Address | 1220 N. MARKET STREET, STE. 804, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180412000537 | 2018-04-12 | CERTIFICATE OF AMENDMENT | 2018-04-12 |
160818006080 | 2016-08-18 | BIENNIAL STATEMENT | 2016-03-01 |
140514006100 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120620006137 | 2012-06-20 | BIENNIAL STATEMENT | 2012-03-01 |
100610002801 | 2010-06-10 | BIENNIAL STATEMENT | 2010-03-01 |
080417002961 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
060802000492 | 2006-08-02 | CERTIFICATE OF PUBLICATION | 2006-08-02 |
060608000075 | 2006-06-08 | CERTIFICATE OF CHANGE | 2006-06-08 |
060331000022 | 2006-03-31 | ARTICLES OF ORGANIZATION | 2006-03-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State