Name: | J&S DESIGN GROUPE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2021 (4 years ago) |
Entity Number: | 5940621 |
ZIP code: | 10032 |
County: | Albany |
Place of Formation: | New York |
Address: | 961 SAINT NICHOLAS AVE, APT 2R, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHARIF JAMES | DOS Process Agent | 961 SAINT NICHOLAS AVE, APT 2R, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-02-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-02-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-12 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-12 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000958 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230201005043 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220928017051 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928022890 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210614000289 | 2021-06-14 | CERTIFICATE OF PUBLICATION | 2021-06-14 |
210212010194 | 2021-02-12 | ARTICLES OF ORGANIZATION | 2021-02-12 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State