Search icon

JJS CONSULTING TECH LLC

Company Details

Name: JJS CONSULTING TECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377466
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: JJS Consulting Tech helps to scale and grow companies by assessing the current system setup, prescribing what is needed to accomplish their big goals, and skillfully implement the new systems, while monitoring their efficiency as technology evolves.
Address: 224 w 35th st., ste 500 #1146, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 516-502-5870

Website https://jjsconsulting.tech

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LA2JKMC3F2X5 2023-01-21 1533 HASSOCK ST, FAR ROCKAWAY, NY, 11691, 3152, USA 1533 HASSOCK ST, FAR ROCKAWAY, NY, 11691, 3152, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-12-24
Initial Registration Date 2020-12-22
Entity Start Date 2018-07-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541511, 541512, 541513, 541519, 611420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN WEEKES
Address 1533 HASSOCK ST., FAR ROCKAWAY, NY, 11691, USA
Government Business
Title PRIMARY POC
Name JONATHAN WEEKES
Address 1533 HASSOCK ST., FAR ROCKAWAY, NY, NY, 11691, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 224 w 35th st., ste 500 #1146, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-09-28 2019-08-05 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-28 2025-02-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-18 2018-09-28 Address 1533 HASSOCK STREET, FAR ROCKAWAY, NY, 11611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003915 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
190805000497 2019-08-05 CERTIFICATE OF CHANGE 2019-08-05
181002000538 2018-10-02 CERTIFICATE OF PUBLICATION 2018-10-02
180928000402 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
180718010067 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State