Search icon

J-MAR INVESTORS, L.P.

Company Details

Name: J-MAR INVESTORS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Aug 2003 (21 years ago)
Entity Number: 2945425
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-02 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-02-02 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-21 2004-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88836 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121023000624 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121023000673 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
040202001114 2004-02-02 CERTIFICATE OF CHANGE 2004-02-02
031119000204 2003-11-19 AFFIDAVIT OF PUBLICATION 2003-11-19
031119000205 2003-11-19 AFFIDAVIT OF PUBLICATION 2003-11-19
030821000585 2003-08-21 APPLICATION OF AUTHORITY 2003-08-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State