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