Search icon

SECOND JAM DEVELOPMENT LLC

Company Details

Name: SECOND JAM DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 1997 (28 years ago)
Entity Number: 2172120
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900R0HOEU6ST60P47 2172120 US-NY GENERAL ACTIVE 1997-08-15

Addresses

Legal c/o Alan M. Getz, 501 Fifth Avenue, Suite 704, New York, US-NY, US, 10017
Headquarters 501 Fifth Avenue, Suite 704, New York, US-NY, US, 10017

Registration details

Registration Date 2021-06-15
Last Update 2024-06-15
Status LAPSED
Next Renewal 2024-06-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2172120

DOS Process Agent

Name Role Address
ALAN M GETZ DOS Process Agent 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-12-07 2023-10-10 Address 501 5TH AVE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-09-09 2017-12-07 Address 224 5TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-15 1999-09-09 Address 224 FIFTH AVENUE, 5TH FLR., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002303 2023-10-10 BIENNIAL STATEMENT 2023-08-01
210812002085 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190919060270 2019-09-19 BIENNIAL STATEMENT 2019-08-01
171207006229 2017-12-07 BIENNIAL STATEMENT 2017-08-01
150818006161 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130820002390 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110812002524 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090804002725 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813002770 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050727002508 2005-07-27 BIENNIAL STATEMENT 2005-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State