Name: | JLNN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2017 (8 years ago) |
Entity Number: | 5080543 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 442 s oyster bay rd #1008, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JLNN HOLDINGS LLC | DOS Process Agent | 442 s oyster bay rd #1008, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JOHN ZHAO | Agent | 442 s oyster bay rd #1008, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-01 | 2025-02-04 | Address | 442 s oyster bay rd #1008, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2022-12-01 | 2025-02-04 | Address | 442 s oyster bay rd #1008, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2017-02-06 | 2022-12-01 | Address | 26 WILSON LN, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent) |
2017-02-06 | 2022-12-01 | Address | 26 WILSON LN, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000003 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201000260 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221201003258 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
210204060582 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190212060000 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170505000209 | 2017-05-05 | CERTIFICATE OF PUBLICATION | 2017-05-05 |
170206010249 | 2017-02-06 | ARTICLES OF ORGANIZATION | 2017-02-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State