Name: | JEMMCO INVESTMENT MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 1996 (29 years ago) |
Entity Number: | 2030347 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 900 THIRD AVE / 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
M. DAVID MUSCHEL, C/O SAPPHIRE PARTNERS | Agent | 120 BROADWAY, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 900 THIRD AVE / 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2006-05-05 | Address | 900 3RD AVENUE, 11TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-09 | 2001-06-26 | Address | 111 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
1996-05-16 | 2000-06-09 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505002139 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
020502002078 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
010626000376 | 2001-06-26 | CERTIFICATE OF AMENDMENT | 2001-06-26 |
000609002026 | 2000-06-09 | BIENNIAL STATEMENT | 2000-05-01 |
980520002089 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960731000118 | 1996-07-31 | AFFIDAVIT OF PUBLICATION | 1996-07-31 |
960731000114 | 1996-07-31 | AFFIDAVIT OF PUBLICATION | 1996-07-31 |
960516000093 | 1996-05-16 | APPLICATION OF AUTHORITY | 1996-05-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State