Search icon

JDM WASHINGTON STREET LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NCLYMEKSB22W72 2731125 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O THE MOINIAN GROUP DOS Process Agent 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, United States, 10019

History

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)

Filings

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