Search icon

JAMISCOTT PARTNERS L.L.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

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)

Filings

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