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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHNNY ON THE SPOT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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