Name: | JENNIFER PAWLITSCHEK CONSULTING AND PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2016 (8 years ago) |
Entity Number: | 5037565 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 455 OCEAN PARKWAY, #3E, BROOKLYN, NY, United States, 11218 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MLU7Y3XFNVN6 | 2024-11-06 | 455 OCEAN PKWY, STE 3E, BROOKLYN, NY, 11218, 5113, USA | 455 OCEAN PKWY STE 3E, BROOKLYN, NY, 11218, 5113, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | jplci.com |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-09 |
Initial Registration Date | 2021-07-06 |
Entity Start Date | 2000-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER PAWLITSCHEK |
Address | 455 OCEAN PARKWAY #3E, BROOKLYN, NY, 11218, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER PAWLITSCHEK |
Address | 455 OCEAN PARKWAY APT. 3E, BROOKLYN, NY, 11218, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JENNIFER PAWLITSCHEK CONSULTING AND PRODUCTIONS, LLC | DOS Process Agent | 455 OCEAN PARKWAY, #3E, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2024-11-02 | Address | 455 OCEAN PARKWAY, #3E, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2018-02-12 | 2020-06-04 | Address | 1621 65TH ST. #D3, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2016-11-14 | 2018-02-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-11-14 | 2018-02-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000471 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
221110002046 | 2022-11-10 | BIENNIAL STATEMENT | 2022-11-01 |
201116060394 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
200604000012 | 2020-06-04 | CERTIFICATE OF CHANGE | 2020-06-04 |
181126006421 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
180212000023 | 2018-02-12 | CERTIFICATE OF CHANGE | 2018-02-12 |
170306000615 | 2017-03-06 | CERTIFICATE OF PUBLICATION | 2017-03-06 |
161114010254 | 2016-11-14 | ARTICLES OF ORGANIZATION | 2016-11-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State