Name: | JJT REALTY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797437 |
ZIP code: | 11569 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141 GARDEN CITY AVE, POINT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
JOHN CAMIOLO | DOS Process Agent | 141 GARDEN CITY AVE, POINT LOOKOUT, NY, United States, 11569 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2025-04-03 | Address | 141 GARDEN CITY AVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process) |
2013-12-12 | 2023-04-10 | Address | 9 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2009-04-10 | 2013-12-12 | Address | 80 LIDO BLVD P.O.B. 40, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004824 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230410001164 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210407060409 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190423060219 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
190109060118 | 2019-01-09 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State