Name: | JTH FINANCIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2013 (11 years ago) |
Entity Number: | 4493611 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-27 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-27 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-06 | 2020-04-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-06-06 | 2020-04-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-11-27 | 2017-06-06 | Address | C/O: LEGAL DEPT., 1716 CORPORATE LANDING PKWY, VIRGINIA BEACH, VA, 23454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000395 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101004185 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200427000603 | 2020-04-27 | CERTIFICATE OF CHANGE | 2020-04-27 |
191101060313 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007151 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170606000192 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
140314000175 | 2014-03-14 | CERTIFICATE OF PUBLICATION | 2014-03-14 |
131127000645 | 2013-11-27 | APPLICATION OF AUTHORITY | 2013-11-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State