Search icon

MS JONES PICKUP DROPOFF BEFORE AND AFTER SERVICES, LLC

Company Details

Name: MS JONES PICKUP DROPOFF BEFORE AND AFTER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274491
ZIP code: 11411
County: Queens
Place of Formation: New York
Activity Description: OUR MISSION IS SIMPLY TO BE THE MOST RELIABLE AND FLEXIBLE RESOURCE AVAILABLE FOR BUSY WORKING FAMILIES AND COMPANIES. FROM DOOR-TO-DOOR SERVICES, WE TOUCH HEARTS, THROUGH SAFE, PROMPT, AND PROFESSIONAL DOOR TO DOOR COCIERGE SERVICE.
Address: 115-79 217th Street, Cambria Heights, NY, United States, 11411

Contact Details

Phone +1 800-978-5715

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MS JONES PICKUP DROPOFF BEFORE AND AFTER SERVICES, LLC DOS Process Agent 115-79 217th Street, Cambria Heights, NY, United States, 11411

History

Start date End date Type Value
2025-01-17 2025-03-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-01-17 2025-03-27 Address 115-79 217th Street, Cambria Heights, NY, 11411, USA (Type of address: Service of Process)
2023-05-19 2025-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-05-19 2025-01-17 Address 11579 217th St., Cambria Heights, NY, 11411, USA (Type of address: Service of Process)
2023-03-03 2023-05-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-03 2023-05-19 Address 11579 217th St., Cambria Heights, NY, 11411, USA (Type of address: Service of Process)
2018-01-26 2023-03-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-26 2023-03-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003755 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
250117000002 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230519003320 2023-05-19 CERTIFICATE OF PUBLICATION 2023-05-19
230303003687 2023-03-03 BIENNIAL STATEMENT 2022-01-01
210204061543 2021-02-04 BIENNIAL STATEMENT 2020-01-01
180126010023 2018-01-26 ARTICLES OF ORGANIZATION 2018-01-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State