Search icon

JEM-6 REALTY LLC

Company Details

Name: JEM-6 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 1998 (27 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 2320092
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1124 THIRD AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
JEM 6 REALTY, LLC. DOS Process Agent 1124 THIRD AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-11-20 2024-10-09 Address 1124 THIRD AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-10-28 2012-11-20 Address 1124 THIRD AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-11-30 2008-10-28 Address 1124 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002823 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
201104060379 2020-11-04 BIENNIAL STATEMENT 2020-11-01
200924060307 2020-09-24 BIENNIAL STATEMENT 2018-11-01
170125006234 2017-01-25 BIENNIAL STATEMENT 2016-11-01
141124006132 2014-11-24 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State