Name: | JUMP DRIVE SPORT RIGHTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Apr 2008 (17 years ago) |
Entity Number: | 3656207 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-30 | 2016-09-07 | Address | 19 WEST 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-04-16 | 2016-08-26 | Address | 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-04-16 | 2015-04-30 | Address | 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-05-11 | 2015-04-16 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-04-09 | 2013-06-17 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-04-09 | 2010-05-11 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907000467 | 2016-09-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-07 |
160826000051 | 2016-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-25 |
150430002016 | 2015-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
150416000021 | 2015-04-16 | CERTIFICATE OF CHANGE | 2015-04-16 |
130617000218 | 2013-06-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-07-17 |
100511002684 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080723000557 | 2008-07-23 | CERTIFICATE OF AMENDMENT | 2008-07-23 |
080618000674 | 2008-06-18 | CERTIFICATE OF PUBLICATION | 2008-06-18 |
080409000481 | 2008-04-09 | ARTICLES OF ORGANIZATION | 2008-04-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State