Search icon

JUSIBI LLC

Company Details

Name: JUSIBI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5522772
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-13 2025-03-21 Address 5401 s kirkman rd, suite 135, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
2025-03-13 2025-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-07 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-07 2025-03-13 Address 5401 s kirkman rd, suite 135, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
2023-03-15 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-15 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-27 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-27 2023-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-07 2022-04-27 Address 848 BRICKELL AVENUE, STE 203, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2019-03-28 2021-05-07 Address 848 BRICKELL AVENUE, STE 200, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003598 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
250313002972 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241107003337 2024-10-23 CERTIFICATE OF AMENDMENT 2024-10-23
230315003629 2023-03-15 BIENNIAL STATEMENT 2023-03-01
220427001491 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
210507060417 2021-05-07 BIENNIAL STATEMENT 2021-03-01
190819000418 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190528000163 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190328010035 2019-03-28 ARTICLES OF ORGANIZATION 2019-03-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State