Name: | NEW JOURNEY 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2016 (9 years ago) |
Entity Number: | 4977686 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-20 | 2017-02-03 | Address | 66 ROSE HILL TERRACE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2016-10-25 | 2017-01-20 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2016-07-14 | 2016-10-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170203000583 | 2017-02-03 | CERTIFICATE OF CHANGE | 2017-02-03 |
170120000570 | 2017-01-20 | CERTIFICATE OF CHANGE | 2017-01-20 |
161214000120 | 2016-12-14 | CERTIFICATE OF PUBLICATION | 2016-12-14 |
161025000018 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
160714000652 | 2016-07-14 | ARTICLES OF ORGANIZATION | 2016-07-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State