Name: | JR KATZ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2013 (11 years ago) |
Branch of: | JR KATZ, LLC, Illinois (Company Number CORP_57152842) |
Entity Number: | 4475000 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-18 | 2017-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019002050 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211029001580 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191003062260 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65299 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65298 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171012006334 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151002007117 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131018000735 | 2013-10-18 | APPLICATION OF AUTHORITY | 2013-10-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State