-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
JMG GROUP, LLC
Company Details
Name: |
JMG GROUP, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Dec 2000 (24 years ago)
|
Entity Number: |
2585846 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2000-12-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-12-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-32487
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-32486
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
101229002584
|
2010-12-29
|
BIENNIAL STATEMENT
|
2010-12-01
|
081126002102
|
2008-11-26
|
BIENNIAL STATEMENT
|
2008-12-01
|
070207002124
|
2007-02-07
|
BIENNIAL STATEMENT
|
2006-12-01
|
041221002094
|
2004-12-21
|
BIENNIAL STATEMENT
|
2004-12-01
|
030113002168
|
2003-01-13
|
BIENNIAL STATEMENT
|
2002-12-01
|
001220000562
|
2000-12-20
|
APPLICATION OF AUTHORITY
|
2000-12-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2008520
|
Other Contract Actions
|
2020-10-13
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
2250000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-10-13
|
Transfer Date |
2020-11-02
|
Termination Date |
2020-11-18
|
Section |
3545
|
Transfer Office |
7
|
Transfer Docket Number |
2008520
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
JMG GROUP, LLC
|
Role |
Plaintiff
|
|
Name |
SASSO,
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State