Search icon

JESDO SOFTWARE LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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