Name: | JAG SOURCE IPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2018 (7 years ago) |
Entity Number: | 5336825 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-29 | 2024-05-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-29 | 2024-05-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-05-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-28 | 2023-05-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-21 | 2023-03-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-21 | 2023-03-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-07 | 2021-01-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-05-07 | 2021-01-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037630 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230529000499 | 2023-05-29 | CERTIFICATE OF PUBLICATION | 2023-05-29 |
230328001610 | 2023-03-28 | BIENNIAL STATEMENT | 2022-05-01 |
210121000177 | 2021-01-21 | CERTIFICATE OF CHANGE | 2021-01-21 |
191216000880 | 2019-12-16 | CERTIFICATE OF AMENDMENT | 2019-12-16 |
180628000020 | 2018-06-28 | CERTIFICATE OF AMENDMENT | 2018-06-28 |
180507000641 | 2018-05-07 | ARTICLES OF ORGANIZATION | 2018-05-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State