Name: | JUNKLUGGERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2015 (9 years ago) |
Branch of: | JUNKLUGGERS, LLC, Connecticut (Company Number 0857215) |
Entity Number: | 4815898 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-04 | 2017-04-04 | Address | 77 SELLECK STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927060111 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170929006111 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
170404000088 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
160111001202 | 2016-01-11 | CERTIFICATE OF PUBLICATION | 2016-01-11 |
150904000561 | 2015-09-04 | APPLICATION OF AUTHORITY | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State