Search icon

JMF PROPERTIES, LLC

Company Details

Name: JMF PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081743
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 8050 SALT RD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8050 SALT RD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2004-07-22 2014-12-23 Address PAUL SCHULZ ESQ, 700 GUARANTY BLDG 28 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141223002005 2014-12-23 BIENNIAL STATEMENT 2014-07-01
060720002087 2006-07-20 BIENNIAL STATEMENT 2006-07-01
040929000141 2004-09-29 AFFIDAVIT OF PUBLICATION 2004-09-29
040929000144 2004-09-29 AFFIDAVIT OF PUBLICATION 2004-09-29
040722000984 2004-07-22 ARTICLES OF ORGANIZATION 2004-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704757 Other Real Property Actions 2022-01-18 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-18
Termination Date 1900-01-01
Section 1332
Sub Section RP
Status Pending

Parties

Name ST. CHRISTOPHER'S, INC.
Role Plaintiff
Name JMF PROPERTIES, LLC
Role Defendant
1704757 Other Real Property Actions 2017-06-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-06-22
Termination Date 2020-10-13
Date Issue Joined 2018-06-22
Pretrial Conference Date 2018-07-19
Section 1332
Sub Section RP
Status Terminated

Parties

Name ST. CHRISTOPHER'S, INC.
Role Plaintiff
Name JMF PROPERTIES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State