Search icon

JMD MANAGEMENT

Company Details

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

Chief Executive Officer

Name Role Address
J MORTON DAVIS Chief Executive Officer 445 CENTRAL AVE, STE 301, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
J MORTON DAVIS DOS Process Agent 445 CENTRAL AVE, STE 301, CEDARHURST, NY, United States, 11516

History

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)

Filings

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