Name: | J CAPITAL RESEARCH USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2012 (12 years ago) |
Entity Number: | 4310443 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J CAPITAL RESEARCH USA LLC, CONNECTICUT | 2593213 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-08 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-08 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-08 | 2021-12-08 | Address | 223 BEDFORD AVE #1074, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2016-10-11 | 2017-06-08 | Address | C/O J CAPITAL RESEARCH, 404 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-10-19 | 2016-10-11 | Address | 163 MORNINGSIDE AVE APT 2A, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000113 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221025001782 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
220928023945 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017936 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211208000145 | 2021-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-07 |
201022060094 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
200826060096 | 2020-08-26 | BIENNIAL STATEMENT | 2018-10-01 |
190108002004 | 2019-01-08 | BIENNIAL STATEMENT | 2018-10-01 |
170608000766 | 2017-06-08 | CERTIFICATE OF CHANGE | 2017-06-08 |
161011000561 | 2016-10-11 | CERTIFICATE OF CHANGE | 2016-10-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State