Name: | JAA HOLDINGS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696633 |
ZIP code: | 10504 |
County: | Erie |
Place of Formation: | New York |
Address: | 58 Wrights Mill Road, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JAA HOLDINGS GROUP, LLC | DOS Process Agent | 58 Wrights Mill Road, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2025-01-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-07-29 | 2025-01-02 | Address | 405 Lexington Ave, Floor 9, New York, NY, 10174, USA (Type of address: Service of Process) |
2015-01-20 | 2024-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-01-20 | 2024-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002609 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240729001793 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
210824000847 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
200929060320 | 2020-09-29 | BIENNIAL STATEMENT | 2019-01-01 |
150120000672 | 2015-01-20 | ARTICLES OF ORGANIZATION | 2015-01-20 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State