Search icon

J&E SERVICES INTERNATIONAL, LLC

Company Details

Name: J&E SERVICES INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2019 (6 years ago)
Entity Number: 5592983
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: J&E Services International LLC specializes in business start-ups, management consulting and online retail. The company's diverse services cater to entrepreneurs seeking strategic guidance and operational support. J&E Services also operates an online CBD store, offering premium products to enhance wellness and lifestyle choices. The business uses commitment to innovation and client success to empower businesses to thrive in today's competitive market landscape.
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Website http://jne-international.com

Phone +1 347-906-0037

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-29 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230704000263 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220930016825 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012465 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220928010385 2022-09-27 CERTIFICATE OF PUBLICATION 2022-09-27
211129001405 2021-11-29 CERTIFICATE OF CHANGE BY ENTITY 2021-11-29

Date of last update: 12 May 2025

Sources: New York Secretary of State