Name: | JARDIN FLORAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2018 (7 years ago) |
Entity Number: | 5320482 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JARDIN FLORAL LLC, FLORIDA | M21000015872 | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-17 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-17 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-10 | 2021-06-17 | Address | C/O JARDIN FLORAL LLC, P.O. BOX 790108, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001283 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220928015922 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021461 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220406001872 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
210813002571 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
210617000381 | 2021-06-17 | CERTIFICATE OF CHANGE | 2021-06-17 |
181001000542 | 2018-10-01 | CERTIFICATE OF PUBLICATION | 2018-10-01 |
180410000732 | 2018-04-10 | ARTICLES OF ORGANIZATION | 2018-04-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State