Name: | JASMINE MOY LAW P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 May 2016 (9 years ago) |
Entity Number: | 4939398 |
ZIP code: | 11221 |
County: | New York |
Place of Formation: | New York |
Address: | 424 JEFFERSON AVE #1, BROOKLYN, NY, United States, 11221 |
Principal Address: | 424 JEFFERSON AVE, 1, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASMINE MOY | Chief Executive Officer | 424 JEFFERSON AVE, 1, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 JEFFERSON AVE #1, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-23 | 2021-03-29 | Address | 424 JEFFERSON AVE #1, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2020-05-04 | 2021-01-05 | Address | 111 LAWRENCE ST 16K, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2021-01-05 | Address | 111 LAWRENCE ST 16K, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2020-05-04 | 2021-02-23 | Address | 111 LAWRENCE ST 16K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-05-02 | 2020-05-04 | Address | 111 LAWRENCE ST 20K, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2018-05-02 | 2020-05-04 | Address | 111 LAWRENCE ST 20K, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2020-05-04 | Address | 506 W. 172ND ST 5D, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000547 | 2021-03-29 | CERTIFICATE OF CHANGE | 2021-03-29 |
210223000289 | 2021-02-23 | CERTIFICATE OF CHANGE | 2021-02-23 |
210105002008 | 2021-01-05 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
200504061665 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006247 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160502000291 | 2016-05-02 | CERTIFICATE OF INCORPORATION | 2016-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4239388609 | 2021-03-18 | 0202 | PPS | 424 Jefferson Ave Apt 1, Brooklyn, NY, 11221-6971 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7064217304 | 2020-04-30 | 0202 | PPP | 111 Lawrence St 16K, Brooklyn, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State