Name: | JW PURSUITS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2007 (18 years ago) |
Entity Number: | 3504722 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2024-01-26 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-04-05 | 2021-04-02 | Address | 2 MEADOWSPRING LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2011-07-13 | 2013-04-05 | Address | 2 MEDOWSPRING LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2009-05-06 | 2011-07-13 | Address | 26 BRADDOCK PARK, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2007-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-18 | 2009-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002428 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
210402061480 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
SR-46666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170407006288 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
130507002190 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
130405006623 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110713002163 | 2011-07-13 | BIENNIAL STATEMENT | 2011-04-01 |
090506002473 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
080430000052 | 2008-04-30 | CERTIFICATE OF PUBLICATION | 2008-04-30 |
070418000068 | 2007-04-18 | ARTICLES OF ORGANIZATION | 2007-04-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State