JAM PARTNERS, L.P.

Name: | JAM PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Nov 1995 (30 years ago) |
Entity Number: | 1973374 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
attention: CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-01-28 | 2025-02-21 | Address | attention: sy jacobs, 192 lexington avenue, 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-20 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-20 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-13 | 2011-04-20 | Address | ATTN: SY JACOBS, 11 EAST 26TH ST., SUITE 1900, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000027 | 2025-02-19 | CERTIFICATE OF AMENDMENT | 2025-02-19 |
250128002934 | 2025-01-27 | CERTIFICATE OF AMENDMENT | 2025-01-27 |
110420000895 | 2011-04-20 | CERTIFICATE OF CHANGE | 2011-04-20 |
100813000123 | 2010-08-13 | CERTIFICATE OF AMENDMENT | 2010-08-13 |
980204000401 | 1998-02-04 | CERTIFICATE OF AMENDMENT | 1998-02-04 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State