Name: | JUBILEE CONSULTANCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2016 (9 years ago) |
Entity Number: | 4915798 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 State St, Suite 700, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHERINEA DILLON | Agent | 275 E 201ST STREET, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
LAP OF LUXURY CONSULTANCY, LLC | DOS Process Agent | 90 State St, Suite 700, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-29 | 2024-12-10 | Address | 95 LINDEN BLVD, SUITE 52A, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2018-05-24 | 2024-12-10 | Address | 275 E 201ST STREET, BRONX, NY, 10458, USA (Type of address: Registered Agent) |
2018-05-16 | 2018-05-24 | Address | 95 LINDEN BLVD, SUITE 52A, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
2018-05-16 | 2020-10-29 | Address | 95 LINDEN BLVD, SUITE 52A, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2016-03-21 | 2018-05-16 | Address | 95 LINDEN BLVD #52A, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
2016-03-21 | 2018-05-16 | Address | 95 LINDEN BLVD #52A, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002685 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
201029060187 | 2020-10-29 | BIENNIAL STATEMENT | 2020-03-01 |
180524000019 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
180516000303 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
180423006242 | 2018-04-23 | BIENNIAL STATEMENT | 2018-03-01 |
160321010032 | 2016-03-21 | ARTICLES OF ORGANIZATION | 2016-03-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State