Search icon

JAMAICA AVENUE OWNER LLC

Company Details

Name: JAMAICA AVENUE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2017 (8 years ago)
Entity Number: 5075591
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-09 2025-01-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-09 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-16 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101010772 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230123000942 2023-01-23 BIENNIAL STATEMENT 2023-01-01
220609001242 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210105062257 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190916060202 2019-09-16 BIENNIAL STATEMENT 2019-01-01
SR-77697 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77696 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403000101 2017-04-03 CERTIFICATE OF PUBLICATION 2017-04-03
170127000455 2017-01-27 APPLICATION OF AUTHORITY 2017-01-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State