Name: | JESDO SOFTWARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2016 (8 years ago) |
Entity Number: | 5024149 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-10-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-18 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-07 | 2021-02-18 | Address | 862 DEKALB AVENUE #13, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2019-07-24 | 2019-11-07 | Address | 381 GREENE AVENUE, #3, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2017-06-19 | 2019-07-24 | Address | 326 MYRTLE AVENUE, #2R, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-10-17 | 2017-06-19 | Address | 5 CLAVER PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014002090 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221025000686 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
220930008624 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017585 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210218000316 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
201016060162 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
191112000554 | 2019-11-12 | CERTIFICATE OF PUBLICATION | 2019-11-12 |
191107000096 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
190724000519 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
190319000596 | 2019-03-19 | CERTIFICATE OF PUBLICATION | 2019-03-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State