Search icon

JAYNY, LLC

Company Details

Name: JAYNY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668088
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-01 2014-01-07 Address 720 UNIVERSITY AVE, STE 200, LOS GATOS, CA, 95032, USA (Type of address: Service of Process)
2008-05-07 2010-06-01 Address C/O COMPHREHENSIVE FIN MGMT, 790 UNIVERSITY AVE #200, LOS GATOS, CA, 95032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002179 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220526003162 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200526060427 2020-05-26 BIENNIAL STATEMENT 2020-05-01
SR-49803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180524006230 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160518006589 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140717006462 2014-07-17 BIENNIAL STATEMENT 2014-05-01
140107000088 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07
120727002218 2012-07-27 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State