Name: | JDM WASHINGTON STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2002 (23 years ago) |
Entity Number: | 2731125 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NCLYMEKSB22W72 | 2731125 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 3 Columbus Circle, Suite 2300, New York, US-NY, US, 10019 |
Headquarters | 23rd Floor, 3 Columbus Circle, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2015-02-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-02-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2731125 |
Name | Role | Address |
---|---|---|
C/O THE MOINIAN GROUP | DOS Process Agent | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-07 | 2014-02-25 | Address | 530 FIFTH AVE, STE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-08-26 | 2010-09-07 | Address | C/O THE MOINION GROUP, 530 FIFTH AVE STE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-02-02 | 2008-08-26 | Address | 399 PARK AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-02-13 | 2004-02-02 | Address | ATTN: JOSEPH MOINIAN, 125 PARK AVE. / SUITE 1506, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160204006420 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
150610000577 | 2015-06-10 | CERTIFICATE OF PUBLICATION | 2015-06-10 |
140225006216 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120703002421 | 2012-07-03 | BIENNIAL STATEMENT | 2012-02-01 |
100907002249 | 2010-09-07 | BIENNIAL STATEMENT | 2010-02-01 |
080826002332 | 2008-08-26 | BIENNIAL STATEMENT | 2008-02-01 |
060131002041 | 2006-01-31 | BIENNIAL STATEMENT | 2006-02-01 |
040202002144 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020213000583 | 2002-02-13 | ARTICLES OF ORGANIZATION | 2002-02-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State