Name: | JP ASSOCIATES II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2018 (7 years ago) |
Entity Number: | 5335039 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WOOSTER ST., 3RD FLOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 51 WOOSTER ST., 3RD FLOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-30 | 2024-09-25 | Address | 50 WOOSTER ST., 3RD FLOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2021-12-27 | 2022-08-30 | Address | 50 WOOSTER ST., 3RD FLOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-10-25 | 2021-12-27 | Address | 50 WOOSTER ST., 3RD FLOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-05-03 | 2019-10-25 | Address | 25 HOWARD STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925001404 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220830002776 | 2022-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-30 |
220518002628 | 2022-05-18 | BIENNIAL STATEMENT | 2022-05-01 |
211227002024 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210325000238 | 2021-03-25 | CERTIFICATE OF CHANGE | 2021-03-25 |
191025000054 | 2019-10-25 | CERTIFICATE OF CHANGE | 2019-10-25 |
180503010412 | 2018-05-03 | ARTICLES OF ORGANIZATION | 2018-05-03 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State