JOMYGA ENTERPRISES LLC

Name: | JOMYGA ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2011 (14 years ago) |
Entity Number: | 4094052 |
ZIP code: | 06812 |
County: | Kings |
Place of Formation: | New York |
Address: | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
MYLES ATHERTON | DOS Process Agent | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, United States, 06812 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-119080 | Alcohol sale | 2023-11-27 | 2023-11-27 | 2025-11-30 | 147 FRANKLIN ST, BROOKLYN, New York, 11211 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-05-06 | Address | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process) |
2019-06-11 | 2023-05-09 | Address | 78 SHORTWOODS RD, NEW FAIRFEILD, CT, 06812, USA (Type of address: Service of Process) |
2011-05-13 | 2019-06-11 | Address | 543 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000188 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230509000119 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210526060036 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190611060107 | 2019-06-11 | BIENNIAL STATEMENT | 2019-05-01 |
170530006060 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State