Search icon

JONNYMO PHOTO LLC

Company Details

Name: JONNYMO PHOTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817068
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 22631 union tpke,, apt a, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
the llc DOS Process Agent 22631 union tpke,, apt a, OAKLAND GARDENS, NY, United States, 11364

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-09-14 2025-02-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-09-14 2025-02-10 Address 21004 43rd ave. #3a, Apt 3a, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2023-07-06 2025-02-10 Name JOHNNYMO PHOTOGRAPHY, LLC
2023-07-06 2023-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-06 2023-03-22 Address 21004 43rd ave. #3a, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2023-03-22 2023-09-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-03-22 2023-09-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-09 2023-07-06 Name JONNYMO PHOTOGRAPH, LLC
2015-09-09 2023-07-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-09 2023-07-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000564 2025-02-04 CERTIFICATE OF AMENDMENT 2025-02-04
230914002091 2023-09-14 BIENNIAL STATEMENT 2023-09-01
230322002201 2023-03-22 BIENNIAL STATEMENT 2021-09-01
230706001037 2023-03-09 CERTIFICATE OF AMENDMENT 2023-03-09
150909000392 2015-09-09 ARTICLES OF ORGANIZATION 2015-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State