Name: | JCL ESSENTIALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2019 (6 years ago) |
Entity Number: | 5521040 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-04-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-26 | 2019-03-29 | Address | 621 LEFFERTS AVENUE, D11, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407000150 | 2023-04-07 | BIENNIAL STATEMENT | 2023-03-01 |
220928015859 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021395 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210518060362 | 2021-05-18 | BIENNIAL STATEMENT | 2021-03-01 |
200122000419 | 2020-01-22 | CERTIFICATE OF PUBLICATION | 2020-01-22 |
190329000242 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
190326020067 | 2019-03-26 | ARTICLES OF ORGANIZATION | 2019-03-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State