Name: | JCL EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2015 (9 years ago) |
Entity Number: | 4843787 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-11-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-01 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-01 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-28 | 2020-10-01 | Address | 118 PRESIDENT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2016-01-25 | 2016-06-28 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2015-11-02 | 2020-10-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-11-02 | 2016-01-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130020843 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
220930005719 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009614 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201001000396 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
191104060320 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171109006108 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
160628000240 | 2016-06-28 | CERTIFICATE OF CHANGE | 2016-06-28 |
160328000542 | 2016-03-28 | CERTIFICATE OF PUBLICATION | 2016-03-28 |
160125000788 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
151102001152 | 2015-11-02 | ARTICLES OF ORGANIZATION | 2015-11-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State