Name: | J&J JERICHO CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2017 (8 years ago) |
Entity Number: | 5136479 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-06-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-01-23 | 2024-06-27 | Address | 9 SUTTON TERRACE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2017-05-12 | 2024-01-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-12 | 2024-01-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002438 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
240123003482 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
190613060171 | 2019-06-13 | BIENNIAL STATEMENT | 2019-05-01 |
171006000193 | 2017-10-06 | CERTIFICATE OF PUBLICATION | 2017-10-06 |
170512010306 | 2017-05-12 | ARTICLES OF ORGANIZATION | 2017-05-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State