Search icon

JOHNNY ON THE SPOT, LLC

Company Details

Name: JOHNNY ON THE SPOT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558686
ZIP code: 10005
County: Richmond
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOHNNY ON THE SPOT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-10 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-28 2017-09-18 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-07-28 2017-09-18 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-06 2016-07-28 Address C/O UNITED SITE SERVICES, INC., 50 WASHINGTON STREET, STE 1000, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process)
2014-04-08 2016-04-06 Address 3168 BORDONTOWN AVENUE, OLD BRIDGE, NJ, 08857, 9703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003562 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220419003567 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200410060416 2020-04-10 BIENNIAL STATEMENT 2020-04-01
SR-67234 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67235 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180509006579 2018-05-09 BIENNIAL STATEMENT 2018-04-01
170918000434 2017-09-18 CERTIFICATE OF CHANGE 2017-09-18
160728000854 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
160406006423 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140702000367 2014-07-02 CERTIFICATE OF PUBLICATION 2014-07-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State