Name: | JELB CROSSROADS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2010 (15 years ago) |
Entity Number: | 3979492 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O DOUGLASTON DEVELOPMENT LLC | DOS Process Agent | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-06 | 2024-07-01 | Address | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-07-10 | 2020-07-06 | Address | 7 PENN PLAZA, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-30 | 2018-07-10 | Address | 42-09 235TH ST., 2ND FL., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034331 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230118003398 | 2023-01-18 | BIENNIAL STATEMENT | 2022-07-01 |
200706060174 | 2020-07-06 | BIENNIAL STATEMENT | 2020-07-01 |
180710006239 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160705007459 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140718006042 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120709006484 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100927000338 | 2010-09-27 | CERTIFICATE OF PUBLICATION | 2010-09-27 |
100730000672 | 2010-07-30 | ARTICLES OF ORGANIZATION | 2010-07-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State