Name: | JKS DREAMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2009 (16 years ago) |
Entity Number: | 3769115 |
ZIP code: | 78709 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 91042, AUSTIN, TX, United States, 78709 |
Name | Role | Address |
---|---|---|
JKS DREAMS LLC | DOS Process Agent | P.O. BOX 91042, AUSTIN, TX, United States, 78709 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2025-01-14 | Address | P.O. BOX 91042, AUSTIN, TX, 78709, USA (Type of address: Service of Process) |
2011-06-24 | 2023-02-06 | Address | 8013 RICHARD KING TRAIL, AUSTIN, TX, 78749, USA (Type of address: Service of Process) |
2010-07-15 | 2011-06-24 | Address | 1601 MANCHACA ROAD #9302, AUSTIN, TX, 78748, USA (Type of address: Service of Process) |
2009-07-29 | 2010-07-15 | Address | 203 RIVINGTON STREET UNIT 3N, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2009-01-30 | 2009-07-29 | Address | 441 EAST 12TH STREET, UNIT 2D, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004474 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230206004206 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
220222002172 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
110624000153 | 2011-06-24 | CERTIFICATE OF CHANGE | 2011-06-24 |
110201002162 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
100715000460 | 2010-07-15 | CERTIFICATE OF CHANGE | 2010-07-15 |
090729000227 | 2009-07-29 | CERTIFICATE OF CHANGE | 2009-07-29 |
090507000896 | 2009-05-07 | CERTIFICATE OF PUBLICATION | 2009-05-07 |
090130000202 | 2009-01-30 | ARTICLES OF ORGANIZATION | 2009-01-30 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State