Name: | JDF MGMT., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 2782488 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 11-600, ALBANY, NY, United States, 12211 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MFDRBAEXN0F440 | 2782488 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | PO Box 11-600, Albany, US-NY, US, 12211-0600 |
Headquarters | PO Box 11-600, Albany, US-NY, US, 12211-0600 |
Registration details
Registration Date | 2018-08-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-08-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2782488 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 11-600, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2025-02-11 | Address | PO BOX 11-600, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2007-04-12 | 2024-01-03 | Address | PO BOX 11-600, ALBANY, NY, 12211, 0600, USA (Type of address: Service of Process) |
2002-06-25 | 2007-04-12 | Address | THE ROHAN LAW FIRM, 744 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004141 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
240103003954 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210218060338 | 2021-02-18 | BIENNIAL STATEMENT | 2020-06-01 |
180806007792 | 2018-08-06 | BIENNIAL STATEMENT | 2018-06-01 |
160613006749 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140806006733 | 2014-08-06 | BIENNIAL STATEMENT | 2014-06-01 |
130923006216 | 2013-09-23 | BIENNIAL STATEMENT | 2012-06-01 |
100713002977 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
070412003191 | 2007-04-12 | BIENNIAL STATEMENT | 2006-06-01 |
021011000261 | 2002-10-11 | AFFIDAVIT OF PUBLICATION | 2002-10-11 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State