Name: | JR&R II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2014 (11 years ago) |
Branch of: | JR&R II, LLC, Minnesota (Company Number 11268298-8ed4-e011-a886-001ec94ffe7f) |
Entity Number: | 4616057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-06 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-28 | 2023-09-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-28 | 2023-09-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-05 | 2023-08-28 | Address | 901 N HIGHWAY 59, MARSHALL, MN, 56258, USA (Type of address: Service of Process) |
2014-08-01 | 2020-08-05 | Address | 2700 S. BROADWAY, P.O. BOX 458, NEW ULM, MN, 56073, 0458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004407 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230906004268 | 2023-09-06 | BIENNIAL STATEMENT | 2022-08-01 |
230828002988 | 2023-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-28 |
200805060759 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180807006038 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
141216000074 | 2014-12-16 | CERTIFICATE OF PUBLICATION | 2014-12-16 |
140801000593 | 2014-08-01 | APPLICATION OF AUTHORITY | 2014-08-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State