Name: | JRAT CUSTOMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2016 (9 years ago) |
Entity Number: | 4926192 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-20 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-04-07 | 2020-04-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-04-07 | 2020-04-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930002178 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019375 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220414002012 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
200422060185 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
200420000030 | 2020-04-20 | CERTIFICATE OF CHANGE | 2020-04-20 |
160725000134 | 2016-07-25 | CERTIFICATE OF PUBLICATION | 2016-07-25 |
160407000120 | 2016-04-07 | ARTICLES OF ORGANIZATION | 2016-04-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State