Name: | THE JOINT POLICY COMMITTEE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2009 (16 years ago) |
Entity Number: | 3884069 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 avenue of the americas, fl. 25, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
emily faro c/o dla piper | DOS Process Agent | 1251 avenue of the americas, fl. 25, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-03-03 | Address | ATTN STACY K MARCUS, 599 LEXINGTON AVENUE 22 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-05-10 | 2023-12-01 | Address | ATTN STACY K MARCUS, 599 LEXINGTON AVENUE 22 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-01 | 2017-05-10 | Address | 405 LEXINGTON AVENUE,, 18TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001116 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
231201036721 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221130001079 | 2022-11-30 | BIENNIAL STATEMENT | 2021-12-01 |
191118060062 | 2019-11-18 | BIENNIAL STATEMENT | 2017-12-01 |
170510002013 | 2017-05-10 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State