Name: | JR NY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2015 (10 years ago) |
Entity Number: | 4743255 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2060 ANTIN PL, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
DAVID M. JUDGE | Agent | 941 MCLEAN AVENUE, SUITE 147, YONKERS, NY, 10704 |
Name | Role | Address |
---|---|---|
DAVID M. JUDGE | DOS Process Agent | 2060 ANTIN PL, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2025-04-02 | Address | 941 MCLEAN AVENUE, SUITE 147, YONKERS, NY, 10704, USA (Type of address: Registered Agent) |
2023-04-17 | 2025-04-02 | Address | 2060 ANTIN PL, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2015-04-16 | 2023-04-17 | Address | 941 MCLEAN AVENUE, SUITE 147, YONKERS, NY, 10704, USA (Type of address: Registered Agent) |
2015-04-16 | 2023-04-17 | Address | 941 MCLEAN AVENUE, SUITE 147, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000601 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230417010776 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
190813060360 | 2019-08-13 | BIENNIAL STATEMENT | 2019-04-01 |
150817000222 | 2015-08-17 | CERTIFICATE OF PUBLICATION | 2015-08-17 |
150416010202 | 2015-04-16 | ARTICLES OF ORGANIZATION | 2015-04-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State