Name: | J.A.SHAMOSH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2008 (17 years ago) |
Entity Number: | 3611310 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 306 5TH AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930013L80KQ2RQJ187 | 3611310 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 1527 OCEAN PARKWAY, BROOKLYN, NEW YORK, US-NY, US, 11230 |
Headquarters | 1100 Linwood Street, Brooklyn, US-NY, US, 11208 |
Registration details
Registration Date | 2013-12-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-08-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3611310 |
Name | Role | Address |
---|---|---|
J.A.SHAMOSH LLC | DOS Process Agent | 306 5TH AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-19 | 2023-03-02 | Address | 1527 OCEAN PARKWAY, BROOKYN, NY, 11230, USA (Type of address: Service of Process) |
2010-04-05 | 2020-08-19 | Address | 1100 LINWOOD STREET, BROOKYN, NY, 11208, USA (Type of address: Service of Process) |
2008-01-02 | 2010-04-05 | Address | C/O TRATNER & MALLOY, 551 5TH AVENUE, STE. 2010, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302003988 | 2023-03-02 | BIENNIAL STATEMENT | 2022-01-01 |
200819060325 | 2020-08-19 | BIENNIAL STATEMENT | 2020-01-01 |
180226006277 | 2018-02-26 | BIENNIAL STATEMENT | 2018-01-01 |
140307002331 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120418002113 | 2012-04-18 | BIENNIAL STATEMENT | 2012-01-01 |
100405002718 | 2010-04-05 | BIENNIAL STATEMENT | 2010-01-01 |
080102000632 | 2008-01-02 | ARTICLES OF ORGANIZATION | 2008-01-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State