Name: | JDSQ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2013 (12 years ago) |
Entity Number: | 4349759 |
ZIP code: | 10012 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JD WALSH | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 10012, USA (Type of address: Service of Process) |
2023-11-01 | 2025-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007231 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231101042581 | 2023-11-01 | BIENNIAL STATEMENT | 2023-01-01 |
220930016705 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007440 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210129060078 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State