Name: | 147-20 94TH JAMAICA INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2015 (9 years ago) |
Entity Number: | 4860767 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
147-20 94TH JAMAICA INVESTORS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000479 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201003309 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062452 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-106601 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106600 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160308000094 | 2016-03-08 | CERTIFICATE OF PUBLICATION | 2016-03-08 |
151208000720 | 2015-12-08 | APPLICATION OF AUTHORITY | 2015-12-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State