Name: | JEFFERSON AVE ESTATE. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4722233 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-15 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-15 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-13 | 2020-12-15 | Address | (Type of address: Service of Process) |
2016-10-06 | 2020-05-13 | Address | 238 W. JERICHO TURNPIKE, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process) |
2016-03-15 | 2016-10-06 | Address | 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2015-03-09 | 2016-03-15 | Address | 77 E JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930002147 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005295 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220106003387 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
201215000321 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
200513000220 | 2020-05-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-05-13 |
190408060121 | 2019-04-08 | BIENNIAL STATEMENT | 2019-03-01 |
161006000076 | 2016-10-06 | CERTIFICATE OF CHANGE | 2016-10-06 |
160315000603 | 2016-03-15 | CERTIFICATE OF CHANGE | 2016-03-15 |
150506000294 | 2015-05-06 | CERTIFICATE OF PUBLICATION | 2015-05-06 |
150309010172 | 2015-03-09 | ARTICLES OF ORGANIZATION | 2015-03-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State