JUNOCT1416 LLC

Name: | JUNOCT1416 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2021 (5 years ago) |
Entity Number: | 5911275 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-01-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-31 | 2025-01-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-12 | 2024-12-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-08-12 | 2024-12-31 | Address | 1316 EAST 59 TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2021-01-06 | 2022-08-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000312 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
241231002028 | 2024-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-30 |
230120002333 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
220812001723 | 2022-08-11 | CERTIFICATE OF PUBLICATION | 2022-08-11 |
210303000093 | 2021-03-03 | CERTIFICATE OF AMENDMENT | 2021-03-03 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State