Name: | JAMES & COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-24 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-13 | 2023-06-20 | Address | 60 EAST 42ND STREET, SUITE 3410, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-08-06 | 2020-08-13 | Address | 230 PARK AVE, STE 920, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2008-08-18 | 2010-08-06 | Address | 230 PARK AVENUE, SUITE 2501, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2002-07-12 | 2008-08-18 | Address | 146 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039832 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
240524003457 | 2024-05-24 | CERTIFICATE OF AMENDMENT | 2024-05-24 |
230620000313 | 2023-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-16 |
220909001436 | 2022-09-09 | BIENNIAL STATEMENT | 2022-07-01 |
200813060465 | 2020-08-13 | BIENNIAL STATEMENT | 2020-07-01 |
160921006052 | 2016-09-21 | BIENNIAL STATEMENT | 2016-07-01 |
120710006560 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100806002431 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080818002724 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
060721002211 | 2006-07-21 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State