Search icon

JMW REALTY SUMMERTON, LLC

Company Details

Name: JMW REALTY SUMMERTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039412
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 MADISON AVE, STE 1300, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CABOT J. MARKS, ESQ. DOS Process Agent 485 MADISON AVE, STE 1300, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-06-19 2010-06-21 Address C/O LLYOD FRANK, 405 LEXINGTON AVE 7TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-05-31 2006-06-19 Address THE CHRYSLER BLDG, 405 LEXINGTON AVE 7TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1998-01-15 2000-05-31 Address ATTN: LLOYD FRANK, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-06-14 1998-01-15 Address ATTN: LLOYD FRANK, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708006576 2016-07-08 BIENNIAL STATEMENT 2016-06-01
120605006611 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100621002407 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080701002036 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060619002577 2006-06-19 BIENNIAL STATEMENT 2006-06-01
020702002291 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000531002088 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980115000328 1998-01-15 CERTIFICATE OF CONVERSION 1998-01-15
961212000345 1996-12-12 AFFIDAVIT OF PUBLICATION 1996-12-12
961212000340 1996-12-12 AFFIDAVIT OF PUBLICATION 1996-12-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State