Name: | J-MASTER PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2017 (7 years ago) |
Entity Number: | 5253223 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Nevada |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-139298 | Alcohol sale | 2023-03-08 | 2023-03-08 | 2025-02-28 | 39 29 31 BELL BLVD, BAYSIDE, New York, 11361 | Restaurant |
0370-23-139298 | Alcohol sale | 2023-03-08 | 2023-03-08 | 2025-02-28 | 39 29 31 BELL BLVD, BAYSIDE, New York, 11361 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2020-12-01 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062052 | 2020-12-01 | BIENNIAL STATEMENT | 2019-12-01 |
180410000753 | 2018-04-10 | CERTIFICATE OF PUBLICATION | 2018-04-10 |
171219000776 | 2017-12-19 | APPLICATION OF AUTHORITY | 2017-12-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State