Name: | JMD MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1996 (29 years ago) |
Entity Number: | 2006349 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RUBY CORP. |
Fictitious Name: | JMD MANAGEMENT |
Address: | 445 CENTRAL AVE, STE 301, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
J MORTON DAVIS | Chief Executive Officer | 445 CENTRAL AVE, STE 301, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
J MORTON DAVIS | DOS Process Agent | 445 CENTRAL AVE, STE 301, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2014-05-21 | Address | 44 WALL ST, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2014-05-21 | Address | 44 WALL ST, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2014-05-21 | Address | 44 WALL ST, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-03-11 | 2008-03-21 | Address | 44 WALL ST, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2008-03-21 | Address | 44 WALL ST, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002045 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
100402003690 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080321002883 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060329002326 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040323002094 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State