Name: | JAUSA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708792 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 991 BEDFORD AVE., BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JAUSA REALTY LLC | DOS Process Agent | 991 BEDFORD AVE., BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2025-02-01 | Address | 991 BEDFORD AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2017-02-22 | 2023-10-24 | Address | 991 BEDFORD AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2015-02-11 | 2017-02-22 | Address | 991 BEDFORD AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040481 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
231024003724 | 2023-10-24 | BIENNIAL STATEMENT | 2023-02-01 |
210422060416 | 2021-04-22 | BIENNIAL STATEMENT | 2021-02-01 |
190327060099 | 2019-03-27 | BIENNIAL STATEMENT | 2019-02-01 |
180828000784 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
170222006197 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
150211010220 | 2015-02-11 | ARTICLES OF ORGANIZATION | 2015-02-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State