Search icon

2218 JEROME LLC

Company Details

Name: 2218 JEROME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896371
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 6132 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PMY8LADPNYZM92 2896371 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O MARILYN SOPHER, 6132 RIVERDALE AVENUE, BRONX, New York, US-NY, US, 10471
Headquarters 6132 Riverdale Avenue, The Bronx, New York, US-NY, US, 10471-1009

Registration details

Registration Date 2012-11-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2896371

DOS Process Agent

Name Role Address
2218 JEROME LLC DOS Process Agent 6132 RIVERDALE AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2021-04-08 2023-04-17 Address 6132 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2007-04-17 2021-04-08 Address 6132 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2003-04-18 2007-04-17 Address 6132 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417011282 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210408060303 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190424000250 2019-04-24 CERTIFICATE OF PUBLICATION 2019-04-24
170807006073 2017-08-07 BIENNIAL STATEMENT 2017-04-01
170103008162 2017-01-03 BIENNIAL STATEMENT 2015-04-01
130426002233 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110504002085 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090413002543 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070417002199 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050407002280 2005-04-07 BIENNIAL STATEMENT 2005-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State