2025-01-30
|
2025-01-28
|
Address
|
59 landing ave, 5-B, Smithtown, NY, 11787, USA (Type of address: Service of Process)
|
2025-01-30
|
2025-01-28
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2022-07-12
|
2025-01-30
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2022-07-12
|
2025-01-30
|
Address
|
3199 albany post rd, suite 170, BUCHANAN, 10511, USA (Type of address: Service of Process)
|
2022-07-12
|
2025-01-30
|
Name
|
JJ ROY MOTORS LLC
|
2021-07-12
|
2022-07-12
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2021-07-12
|
2022-07-12
|
Address
|
3199 albany post rd, suite 170, BUCHANAN, 10511, USA (Type of address: Service of Process)
|
2021-05-21
|
2021-07-12
|
Address
|
211 COTTAGE STREET SUITE 228, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
|
2020-05-19
|
2022-07-12
|
Name
|
JJ & JP AUTO SALES LLC
|
2020-05-19
|
2021-05-21
|
Address
|
479 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2020-05-19
|
2021-07-12
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|