Name: | 8 JENNA CT., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2014 (10 years ago) |
Entity Number: | 4667254 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 514 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MARIE MORENA | Agent | 514 GRAND BOULEVARD, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
MARIE CARDOZA | DOS Process Agent | 514 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2025-01-22 | Address | 514 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Registered Agent) |
2023-12-27 | 2025-01-22 | Address | 514 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2014-11-17 | 2023-12-27 | Address | 514 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Registered Agent) |
2014-11-17 | 2023-12-27 | Address | 514 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000276 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
231227002035 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
150120000858 | 2015-01-20 | CERTIFICATE OF PUBLICATION | 2015-01-20 |
141117000466 | 2014-11-17 | ARTICLES OF ORGANIZATION | 2014-11-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State