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