JACKS MEDICAL SUPPLIES LLC

Name: | JACKS MEDICAL SUPPLIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2019 (6 years ago) |
Entity Number: | 5634024 |
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 |
---|---|---|---|
2019-10-15 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-15 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-07 | 2019-10-15 | Address | 8 FORDHAM HILL OVAL APT 1G, BRONX, NY, 10468, USA (Type of address: Registered Agent) |
2019-10-07 | 2019-10-15 | Address | 8 FORDHAM HILL OVAL APT 1G, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928014737 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928028951 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200306000387 | 2020-03-06 | CERTIFICATE OF PUBLICATION | 2020-03-06 |
191015000765 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
191007010314 | 2019-10-07 | ARTICLES OF ORGANIZATION | 2019-10-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State