Search icon

JSOLO STUDIOS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JSOLO STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2021 (5 years ago)
Entity Number: 5940625
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

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

Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRIANNA MONTALBANO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2945688

Unique Entity ID

Unique Entity ID:
GZTQZ84YL5T6
CAGE Code:
9FMZ4
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2022-10-19

Commercial and government entity program

CAGE number:
9FMZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
BRIANNA MONTALBANO
Corporate URL:
https://jsolostudios.com/

History

Start date End date Type Value
2022-09-30 2025-02-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-12 2022-07-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205001487 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201005453 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220930015271 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011465 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220722000957 2021-07-21 CERTIFICATE OF PUBLICATION 2021-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State