Search icon

JAH PRIVATE EQUITIES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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