Name: | JARED JJ ALLEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2024 (9 months ago) |
Entity Number: | 7367531 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1315 1280 Lexington Ave FRNT 2, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
Jared Beadle Allen | Agent | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028 |
Name | Role | Address |
---|---|---|
Jared Beadle Allen | DOS Process Agent | 1315 1280 Lexington Ave FRNT 2, New York, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-02-10 | Address | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028, USA (Type of address: Registered Agent) |
2025-01-28 | 2025-02-10 | Address | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028, USA (Type of address: Service of Process) |
2024-10-10 | 2025-01-28 | Address | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028, USA (Type of address: Registered Agent) |
2024-10-10 | 2025-01-28 | Address | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028, USA (Type of address: Service of Process) |
2024-07-06 | 2024-10-10 | Address | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028, USA (Type of address: Registered Agent) |
2024-07-06 | 2024-10-10 | Address | 1315 1280 Lexington Ave FRNT 2, New York, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002359 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
250128003854 | 2025-01-22 | CERTIFICATE OF PUBLICATION | 2025-01-22 |
241010002892 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
240706000234 | 2024-07-06 | ARTICLES OF ORGANIZATION | 2024-07-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State