Search icon

JDMJ LLP

Company Details

Name: JDMJ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166709
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: eisner advisory group c/o jeffrey popper, 733 third avenue, NEW YORK, NY, United States, 10017
Address: C/O JEFFREY POPPER, 733 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
JEFFREY POPPER Agent 733 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
EISNER ADVISORY GROUP DOS Process Agent C/O JEFFREY POPPER, 733 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-05-11 2022-08-19 Address 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2022-05-11 2022-08-19 Address 192 LEXINGTON AVE, NEW YORK, NY, 10016, 6823, USA (Type of address: Service of Process)
2007-11-21 2022-05-11 Name POPPER & COMPANY LLP
2002-05-22 2022-05-11 Address 192 LEXINGTON AVE, NEW YORK, NY, 10016, 6823, USA (Type of address: Service of Process)
1997-07-29 2002-05-22 Address 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-29 2007-11-21 Name POPPER, SEGER & POPPER, LLP
1997-07-29 2022-05-11 Address 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220819001674 2022-08-09 CERTIFICATE OF AMENDMENT 2022-08-09
220511000722 2022-05-03 CERTIFICATE OF AMENDMENT 2022-05-03
170522002029 2017-05-22 FIVE YEAR STATEMENT 2017-07-01
071121000460 2007-11-21 CERTIFICATE OF AMENDMENT 2007-11-21
070725002068 2007-07-25 FIVE YEAR STATEMENT 2007-07-01
020522002297 2002-05-22 FIVE YEAR STATEMENT 2002-07-01
990310000628 1999-03-10 AFFIDAVIT OF PUBLICATION 1999-03-10
990310000620 1999-03-10 AFFIDAVIT OF PUBLICATION 1999-03-10
970729000616 1997-07-29 NOTICE OF REGISTRATION 1997-07-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State