Search icon

CHILDISH JAPES LLC

Company Details

Name: CHILDISH JAPES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5570648
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2022-09-28 2024-06-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-06-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-05 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-03 2022-03-05 Address 1203 JACKSON AVE, APT 7E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-06-14 2021-06-03 Address 4707 4ST ST., APT. 1F, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2019-06-14 2022-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240618003718 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220928013073 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032236 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220305000835 2022-03-04 CERTIFICATE OF CHANGE BY ENTITY 2022-03-04
210603060406 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200901000800 2020-09-01 CERTIFICATE OF PUBLICATION 2020-09-01
190614010053 2019-06-14 ARTICLES OF ORGANIZATION 2019-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State