Name: | JG WEALTH HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2022 (3 years ago) |
Entity Number: | 6462489 |
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. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2024-04-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-14 | 2024-04-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-25 | 2023-07-28 | Address | 107 bell road, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2023-08-25 | 2023-07-28 | Address | 107 bell road, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2023-07-28 | 2023-09-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-28 | 2023-09-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410001733 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
230914002125 | 2023-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-14 |
230728003620 | 2023-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-28 |
230825001705 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
220420001642 | 2022-04-20 | ARTICLES OF ORGANIZATION | 2022-04-20 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State