Name: | NJEB PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515603 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001773109 | 244 FIFTH AVENUE, SUITE 1253, NEW YORK, NY, 10001 | 244 FIFTH AVENUE, SUITE 1253, NEW YORK, NY, 10001 | 2127262321 | |||||||||
|
Form type | D |
File number | 021-337058 |
Filing date | 2019-04-11 |
File | View File |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2025-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-01 | 2025-03-05 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-18 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-18 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003524 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230401001037 | 2023-04-01 | BIENNIAL STATEMENT | 2023-03-01 |
220928015687 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032486 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210303061395 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190619000672 | 2019-06-19 | CERTIFICATE OF PUBLICATION | 2019-06-19 |
190318010422 | 2019-03-18 | ARTICLES OF ORGANIZATION | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State