Search icon

JD MANAGEMENT, LLC

Company Details

Name: JD MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2003 (21 years ago)
Entity Number: 2955309
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 WEST 37TH STREET FL 10, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JD MANAGEMENT, LLC DOS Process Agent 49 WEST 37TH STREET FL 10, NEW YORK, NY, United States, 10018

Agent

Name Role Address
DARIO ZAR Agent 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024

History

Start date End date Type Value
2023-07-28 2024-02-13 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Registered Agent)
2023-07-28 2024-02-13 Address 49 WEST 37TH STREET FL 10, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-09-11 2023-07-28 Address 49 WEST 37TH STREET FL 10, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-16 2023-07-28 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Registered Agent)
2007-03-16 2013-09-11 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2003-09-18 2007-03-16 Address 49 W. 37TH STREET 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003357 2024-02-13 BIENNIAL STATEMENT 2024-02-13
230728000056 2023-07-28 BIENNIAL STATEMENT 2021-09-01
190905060407 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170905006926 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006965 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006111 2013-09-11 BIENNIAL STATEMENT 2013-09-01
120327002721 2012-03-27 BIENNIAL STATEMENT 2011-09-01
091022002028 2009-10-22 BIENNIAL STATEMENT 2009-09-01
080410001082 2008-04-10 CERTIFICATE OF PUBLICATION 2008-04-10
070316000605 2007-03-16 CERTIFICATE OF CHANGE 2007-03-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State