Name: | JORDAN TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Branch of: | JORDAN TECHNOLOGIES, LLC, Kentucky (Company Number 0330103) |
Entity Number: | 4371587 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Kentucky |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-09 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-04-09 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-14 | 2021-04-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2015-01-14 | 2021-04-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-03-08 | 2015-01-14 | Address | 2820 S. ENGLISH STATION ROAD, LOUISVILLE, KY, 40299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309000582 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210511060375 | 2021-05-11 | BIENNIAL STATEMENT | 2021-03-01 |
210409000016 | 2021-04-09 | CERTIFICATE OF CHANGE | 2021-04-09 |
150114000207 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
130308000876 | 2013-03-08 | APPLICATION OF AUTHORITY | 2013-03-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State