Search icon

JARDEN RECEIVABLES, LLC

Company Details

Name: JARDEN RECEIVABLES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2006 (18 years ago)
Entity Number: 3405053
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-08-04 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-23 2020-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-23 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-08-25 2017-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-25 2017-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003048 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220802001095 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200804061599 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006362 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170323000093 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
160819006014 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140806006807 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120821006191 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100909002258 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080818002185 2008-08-18 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State