Name: | J MANN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882282 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL ST, SUITE 5500, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J MANN HOLDINGS LLC | DOS Process Agent | 99 WALL ST, SUITE 5500, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-17 | 2021-01-25 | Address | 08 W 37TH ST, NYC, NY, 10018, USA (Type of address: Service of Process) |
2007-03-06 | 2018-10-17 | Address | 48 W 37TH ST SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-03-14 | 2007-03-06 | Address | 22 WEST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125060066 | 2021-01-25 | BIENNIAL STATEMENT | 2019-03-01 |
181017002011 | 2018-10-17 | BIENNIAL STATEMENT | 2017-03-01 |
110323002310 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090309002546 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070306002556 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
050314002755 | 2005-03-14 | BIENNIAL STATEMENT | 2005-03-01 |
030602000509 | 2003-06-02 | CERTIFICATE OF CHANGE | 2003-06-02 |
030521000140 | 2003-05-21 | AFFIDAVIT OF PUBLICATION | 2003-05-21 |
030521000138 | 2003-05-21 | AFFIDAVIT OF PUBLICATION | 2003-05-21 |
030314000187 | 2003-03-14 | ARTICLES OF ORGANIZATION | 2003-03-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State