Name: | JULIO PUMAROL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2018 (7 years ago) |
Entity Number: | 5412996 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-30 | 2022-09-29 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-20 | 2020-09-30 | Address | 454 WEST 150TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003917 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
231128011774 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
221103002112 | 2022-11-03 | BIENNIAL STATEMENT | 2022-09-01 |
220929022614 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200930060290 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
180920010062 | 2018-09-20 | ARTICLES OF ORGANIZATION | 2018-09-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State