Name: | JACE VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2018 (7 years ago) |
Entity Number: | 5307435 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-12 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-04-12 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-20 | 2021-04-12 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-03-20 | 2021-04-12 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003310 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220308000303 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
210826002053 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
210412000484 | 2021-04-12 | CERTIFICATE OF CHANGE | 2021-04-12 |
180320010247 | 2018-03-20 | ARTICLES OF ORGANIZATION | 2018-03-20 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State