J&J ALLSTAR PROPERTIES LLC

Name: | J&J ALLSTAR PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2021 (4 years ago) |
Entity Number: | 5980161 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2025-04-25 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-04-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-26 | 2023-04-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-04-19 | 2021-07-26 | Address | 347 FIFTH AVE., STE 1402-360, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425000029 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
231128011245 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230425001539 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
220929007417 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210726001269 | 2021-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-26 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State