Search icon

JEFFERSON ARMS LLC

Company Details

Name: JEFFERSON ARMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163680
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-02 2025-01-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-02 2025-01-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-02 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-02 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-17 2023-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-17 2023-02-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-30 2022-11-17 Address ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001846 2025-01-15 CERTIFICATE OF AMENDMENT 2025-01-15
241002004573 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230202001036 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
221215002941 2022-12-15 BIENNIAL STATEMENT 2021-06-01
221117000993 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
171031000147 2017-10-31 CERTIFICATE OF PUBLICATION 2017-10-31
170630000309 2017-06-30 ARTICLES OF ORGANIZATION 2017-06-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State