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 |
Name | Role | Address |
---|---|---|
JASMINE BURNSIDE STYLES LLC | DOS Process Agent | 8 FIRTH STREET, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
jasmine burnside | Agent | 8 firth street, CORNWALL, NY, 12518 |
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) |
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