Name: | JADROLINIJA GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2008 (17 years ago) |
Entity Number: | 3634659 |
ZIP code: | 12260 |
County: | Broome |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, STE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, STE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-27 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-18 | 2025-02-27 | Address | 99 WASHINGTON AVENUE, STE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-11-05 | 2025-02-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2008-02-21 | 2010-11-05 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-02-21 | 2025-02-18 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004127 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
250218004329 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
151215002007 | 2015-12-15 | BIENNIAL STATEMENT | 2014-02-01 |
101105000408 | 2010-11-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-11-05 |
080423000801 | 2008-04-23 | CERTIFICATE OF PUBLICATION | 2008-04-23 |
080221000793 | 2008-02-21 | ARTICLES OF ORGANIZATION | 2008-02-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State