Name: | JAH PRIVATE EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2003 (22 years ago) |
Entity Number: | 2935238 |
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 | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-05-03 | Address | 4 WORLD TRADE CENTER, 29TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2021-05-27 | 2024-04-23 | Address | 4 WORLD TRADE CENTER, 29TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2018-01-16 | 2024-05-03 | Address | (Type of address: Registered Agent) |
2014-01-10 | 2021-05-27 | Address | 1325 AVENUE OF AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-08-01 | 2014-01-10 | Address | PO BOX 4458, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2003-07-28 | 2018-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-07-28 | 2013-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002277 | 2024-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-02 |
240423000077 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210527060170 | 2021-05-27 | BIENNIAL STATEMENT | 2019-07-01 |
180116000639 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
140110000993 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
130801002635 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110829002535 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090807002311 | 2009-08-07 | BIENNIAL STATEMENT | 2009-07-01 |
051007002470 | 2005-10-07 | BIENNIAL STATEMENT | 2005-07-01 |
030728000035 | 2003-07-28 | ARTICLES OF ORGANIZATION | 2003-07-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State