Search icon

JAK PROPERTIES & HOLDINGS, LLC

Company Details

Name: JAK PROPERTIES & HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2007 (18 years ago)
Entity Number: 3578165
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1120 HAMMOND AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
JAK PROPERTIES & HOLDINGS, LLC DOS Process Agent 1120 HAMMOND AVE, UTICA, NY, United States, 13501

Agent

Name Role Address
JOHN KARWACKI Agent 1120 HAMMOND AVE, UTICA, NY, 13501

History

Start date End date Type Value
2023-08-11 2023-10-10 Address 1120 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2023-08-11 2023-10-10 Address 1120 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Registered Agent)
2018-05-17 2023-08-11 Address 1120 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Registered Agent)
2017-11-10 2023-08-11 Address 1120 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2012-06-07 2018-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-27 2017-11-10 Address 930 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process)
2007-10-10 2009-10-27 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-10 2012-06-07 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231010000855 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230811000676 2023-08-11 BIENNIAL STATEMENT 2021-10-01
191016060131 2019-10-16 BIENNIAL STATEMENT 2019-10-01
180517000131 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
171110006150 2017-11-10 BIENNIAL STATEMENT 2017-10-01
151005006183 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131106006149 2013-11-06 BIENNIAL STATEMENT 2013-10-01
120607000420 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
111114002059 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091027002740 2009-10-27 BIENNIAL STATEMENT 2009-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State