Search icon

JASMINE BURNSIDE STYLES LLC

Company Details

Name: JASMINE BURNSIDE STYLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2018 (6 years ago)
Entity Number: 5436002
ZIP code: 12518
County: Kings
Place of Formation: New York
Address: 8 FIRTH STREET, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
JASMINE BURNSIDE STYLES LLC DOS Process Agent 8 FIRTH STREET, CORNWALL, NY, United States, 12518

Agent

Name Role Address
jasmine burnside Agent 8 firth street, CORNWALL, NY, 12518

History

Start date End date Type Value
2024-11-07 2025-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-11-07 2025-02-03 Address 8 FIRTH STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2021-05-12 2024-11-07 Address 8 FIRTH STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2018-12-12 2024-11-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-12-12 2021-05-12 Address 782 HART STREET APT 3E, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-11-01 2018-12-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-11-01 2018-12-12 Address 119 WEST 23RD ST.,SUITE 1005, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000314 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
241107002263 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221117001929 2022-11-17 BIENNIAL STATEMENT 2022-11-01
210512060294 2021-05-12 BIENNIAL STATEMENT 2020-11-01
190503000369 2019-05-03 CERTIFICATE OF PUBLICATION 2019-05-03
181212000367 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12
181101010023 2018-11-01 ARTICLES OF ORGANIZATION 2018-11-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State