Name: | JMC REAL ESTATE DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Oct 2010 |
Entity Number: | 3010647 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-16 | 2006-10-24 | Address | PO BOX 7, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2004-02-09 | 2004-12-16 | Address | P.O. BOX 246, BRANT, NY, 14027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022000474 | 2010-10-22 | ARTICLES OF DISSOLUTION | 2010-10-22 |
061024000402 | 2006-10-24 | CERTIFICATE OF CHANGE | 2006-10-24 |
041216000098 | 2004-12-16 | CERTIFICATE OF CHANGE | 2004-12-16 |
040628001129 | 2004-06-28 | AFFIDAVIT OF PUBLICATION | 2004-06-28 |
040628001137 | 2004-06-28 | AFFIDAVIT OF PUBLICATION | 2004-06-28 |
040209000691 | 2004-02-09 | ARTICLES OF ORGANIZATION | 2004-02-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State