Search icon

JK1971 RETIREMENT LLC

Company Details

Name: JK1971 RETIREMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330161
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-12-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-12-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-04 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-04 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-10 2021-05-04 Address 120 CENTRAL BLVD, BRICK, NJ, 08724, USA (Type of address: Service of Process)
2019-02-21 2021-05-04 Address 490 3RD STREET, APT 3, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2018-11-09 2020-12-10 Address 490 3RD STREET, APT 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-07-01 2018-11-09 Address 510 LAGUARDIA PLACE, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-12-10 2019-02-21 Address 155 WOOSTER ST #8R, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2012-12-10 2015-07-01 Address 155 WOOSTER ST #8R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001497 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221207002564 2022-12-07 BIENNIAL STATEMENT 2022-12-01
220930016679 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017311 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210504000221 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
201210060352 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190221000852 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190204002047 2019-02-04 BIENNIAL STATEMENT 2018-12-01
181109006369 2018-11-09 BIENNIAL STATEMENT 2016-12-01
150701002038 2015-07-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State