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