Name: | JMT BROTHERS REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 3188188 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 900 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-26 | 2022-12-29 | Address | 900 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-05-12 | 2017-12-26 | Address | 12 E 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-04-01 | 2010-05-12 | Address | SANZA CAPITAL ADVISORS, LLC, 5792 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2005-04-07 | 2009-04-01 | Address | SANZA CAPITAL ADVISORS, LLC, 599 GATEHOUSE ROAD, TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001380 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
171226002025 | 2017-12-26 | BIENNIAL STATEMENT | 2017-04-01 |
110616003059 | 2011-06-16 | BIENNIAL STATEMENT | 2011-04-01 |
100512000272 | 2010-05-12 | CERTIFICATE OF CHANGE | 2010-05-12 |
090401002532 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070425002496 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050707000090 | 2005-07-07 | AFFIDAVIT OF PUBLICATION | 2005-07-07 |
050707000084 | 2005-07-07 | AFFIDAVIT OF PUBLICATION | 2005-07-07 |
050407000646 | 2005-04-07 | ARTICLES OF ORGANIZATION | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State