Name: | JAMISCOTT PARTNERS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 1995 (30 years ago) |
Entity Number: | 1938564 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SCOTT SCHNEIDER, 15 WEST 53RD ST / APT 24B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMISCOTT PARTNERS L.L.C. | DOS Process Agent | C/O SCOTT SCHNEIDER, 15 WEST 53RD ST / APT 24B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-07 | 2015-07-02 | Address | C/O SCOTT SCHNIEDER, 15 WEST 53RD ST / APT 24B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-19 | 2007-08-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-19 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-02-27 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-02-27 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-11-24 | 2002-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-15 | 2002-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-07-12 | 1997-11-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-12 | 1997-05-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060056 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-85937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170710006043 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150702006312 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130722006154 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
120607000424 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
110722002221 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090810002716 | 2009-08-10 | BIENNIAL STATEMENT | 2009-07-01 |
070807002699 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
030722002029 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State