Name: | JYK FAMILY ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2015 (9 years ago) |
Entity Number: | 4829297 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-10-03 | 2024-05-21 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-05-03 | 2023-10-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-05-03 | 2023-10-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-10-05 | 2018-05-03 | Address | 860 LAWN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521002079 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
231003005057 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001003304 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061898 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180503000139 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
160119000234 | 2016-01-19 | CERTIFICATE OF CHANGE | 2016-01-19 |
151215000003 | 2015-12-15 | CERTIFICATE OF PUBLICATION | 2015-12-15 |
151005000065 | 2015-10-05 | ARTICLES OF ORGANIZATION | 2015-10-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State