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 |
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 |
---|---|---|---|
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) |
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