Name: | JOCAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930318 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN. DONALD HILLMAN, ESQ., 540 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COUCH WHITE, LLP | DOS Process Agent | ATTN. DONALD HILLMAN, ESQ., 540 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-20 | 2024-05-01 | Address | ATTN. DONALD HILLMAN, ESQ., 540 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-08 | 2021-05-20 | Address | 56 DULLGHAM, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
2016-04-14 | 2021-05-20 | Address | 56 DULLAGHAM, SPENCERTOWN, NY, 12165, USA (Type of address: Registered Agent) |
2016-04-14 | 2020-04-08 | Address | P.O. BOX 201, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041145 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
210520000764 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
200408060503 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
160715000073 | 2016-07-15 | CERTIFICATE OF PUBLICATION | 2016-07-15 |
160414010154 | 2016-04-14 | ARTICLES OF ORGANIZATION | 2016-04-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State