Name: | JMP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2003 (22 years ago) |
Entity Number: | 2930907 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2010-01-12 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-07-16 | 2010-01-12 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100112000560 | 2010-01-12 | CERTIFICATE OF CHANGE | 2010-01-12 |
090629002450 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070919000045 | 2007-09-19 | CERTIFICATE OF PUBLICATION | 2007-09-19 |
070628002653 | 2007-06-28 | BIENNIAL STATEMENT | 2007-07-01 |
050725002774 | 2005-07-25 | BIENNIAL STATEMENT | 2005-07-01 |
030716000186 | 2003-07-16 | ARTICLES OF ORGANIZATION | 2003-07-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State