Search icon

JMH DEVELOPMENT LLC

Headquarter

Company Details

Name: JMH DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2531244
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of JMH DEVELOPMENT LLC, FLORIDA M15000002690 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-04 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-12 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-12 2023-06-12 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-28 2006-07-12 Address ATT WILLIAM R FRIED ESQ, 420 LEXINGTON AVE, STE 335, NEW YORK, NY, 10170, 0002, USA (Type of address: Service of Process)
2000-07-13 2004-07-28 Address 708 THIRD AVENUE, 24TH FLOOR, ATT: MATTHEW E. KASINDORF, ESQ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000690 2024-07-05 BIENNIAL STATEMENT 2024-07-05
230804000883 2023-08-04 BIENNIAL STATEMENT 2022-07-01
230612004257 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
060712002334 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040728002385 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020802002082 2002-08-02 BIENNIAL STATEMENT 2002-07-01
000713000752 2000-07-13 ARTICLES OF ORGANIZATION 2000-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007393 Fair Labor Standards Act 2010-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-27
Termination Date 2011-05-26
Date Issue Joined 2010-11-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name RUBIO,
Role Plaintiff
Name JMH DEVELOPMENT LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State