Name: | SJM REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 1997 (28 years ago) |
Entity Number: | 2113185 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 310 WAYTO ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
SJM REALTY, LLC | DOS Process Agent | 310 WAYTO ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2025-02-04 | Address | 310 WAYTO ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2024-09-09 | 2024-11-19 | Address | 310 WAYTO ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2024-08-26 | 2024-09-09 | Address | 310 WAYTO ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1999-03-10 | 2024-08-26 | Address | 310 WAYTO ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1997-02-13 | 1999-03-10 | Address | 399 WEST MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003114 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
241119003378 | 2024-10-31 | CERTIFICATE OF PUBLICATION | 2024-10-31 |
240909000526 | 2024-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-06 |
240826001871 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
140806002088 | 2014-08-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State