Search icon

JJF ASSOCIATES LLC

Company Details

Name: JJF ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995726
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O MURPHY & O'CONNELL, 40 WALL ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MURPHY & O'CONNELL, 40 WALL ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
PATRICK J. MURPHY Agent 40 WALL STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
1996-01-31 2005-09-19 Address ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050919000099 2005-09-19 CERTIFICATE OF CHANGE 2005-09-19
960131000599 1996-01-31 ARTICLES OF ORGANIZATION 1996-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102625 Bankruptcy Appeals Rule 28 USC 158 2001-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-28
Termination Date 2001-06-11
Section 0158
Status Terminated

Parties

Name JJF ASSOCIATES LLC
Role Plaintiff
Name HERZ,
Role Defendant
0102624 Bankruptcy Appeals Rule 28 USC 158 2001-03-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-28
Termination Date 2001-11-30
Section 0158
Status Terminated

Parties

Name JJF ASSOCIATES LLC
Role Plaintiff
Name HERTZ,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State