Name: | JET CAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2008 (17 years ago) |
Entity Number: | 3656218 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2012-02-03 | Address | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-26 | 2012-02-03 | Address | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-09 | 2008-08-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-04-09 | 2008-08-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120203000882 | 2012-02-03 | CERTIFICATE OF CHANGE | 2012-02-03 |
100330002706 | 2010-03-30 | BIENNIAL STATEMENT | 2010-04-01 |
080826000960 | 2008-08-26 | CERTIFICATE OF CHANGE | 2008-08-26 |
080625000888 | 2008-06-25 | CERTIFICATE OF PUBLICATION | 2008-06-25 |
080409000497 | 2008-04-09 | ARTICLES OF ORGANIZATION | 2008-04-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State