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 |
Name | Role | Address |
---|---|---|
JD MANAGEMENT, LLC | DOS Process Agent | 49 WEST 37TH STREET FL 10, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DARIO ZAR | Agent | 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024 |
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) |
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