Name: | JOE RODEO DEVELOPERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2006 (18 years ago) |
Entity Number: | 3421847 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST SUITE 14A-2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOE RODEO DEVELOPERS LLC | DOS Process Agent | 62 WEST 47TH ST SUITE 14A-2, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2024-10-29 | Address | 62 WEST 47TH ST SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-10-21 | 2023-02-16 | Address | 62 WEST 47TH ST SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-10-06 | 2010-10-21 | Address | 24 DEVON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029003677 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
230216003091 | 2023-02-16 | BIENNIAL STATEMENT | 2022-10-01 |
201119060124 | 2020-11-19 | BIENNIAL STATEMENT | 2020-10-01 |
200515060283 | 2020-05-15 | BIENNIAL STATEMENT | 2018-10-01 |
121015006672 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101021003094 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081002002150 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061006000762 | 2006-10-06 | ARTICLES OF ORGANIZATION | 2006-10-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State