Search icon

JM PAZ NY, L.L.C.

Company Details

Name: JM PAZ NY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175321
ZIP code: 10005
County: Genesee
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-10 2011-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001069 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210407060066 2021-04-07 BIENNIAL STATEMENT 2021-03-01
190325060330 2019-03-25 BIENNIAL STATEMENT 2019-03-01
SR-40830 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320006084 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150318006019 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130516002272 2013-05-16 BIENNIAL STATEMENT 2013-03-01
110401002574 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090323002225 2009-03-23 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State