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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JMH DEVELOPMENT LLC, FLORIDA | M15000002690 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State