Name: | JAGR HQ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2012 (13 years ago) |
Entity Number: | 4220117 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-11-18 | Address | 131 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2023-04-17 | 2024-09-12 | Address | 131 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-11 | 2023-04-17 | Address | 131 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-21 | 2017-01-11 | Address | 28500 BELCOURT ROAD, PEPPER PIKE, OH, 44124, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002505 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
240912001998 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
230417011724 | 2023-04-17 | BIENNIAL STATEMENT | 2022-03-01 |
170111006179 | 2017-01-11 | BIENNIAL STATEMENT | 2016-03-01 |
140604002218 | 2014-06-04 | BIENNIAL STATEMENT | 2014-03-01 |
120605000811 | 2012-06-05 | CERTIFICATE OF PUBLICATION | 2012-06-05 |
120321000860 | 2012-03-21 | ARTICLES OF ORGANIZATION | 2012-03-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State