Name: | KAN JAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2006 (19 years ago) |
Entity Number: | 3352219 |
ZIP code: | 07876 |
County: | Erie |
Place of Formation: | New York |
Address: | 20 Commerce Boulevard, Succasunna, NJ, United States, 07876 |
Name | Role | Address |
---|---|---|
KAN JAM LLC | DOS Process Agent | 20 Commerce Boulevard, Succasunna, NJ, United States, 07876 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-30 | 2024-05-01 | Address | 20 COMMERCE BOULEVARD, SUCCASUNNA, NJ, 07876, USA (Type of address: Service of Process) |
2018-04-18 | 2020-10-30 | Address | 17401 TILLER COURT, SUITE A, WESTFIELD, IN, 46074, USA (Type of address: Service of Process) |
2018-03-02 | 2018-04-18 | Address | PO BOX 864, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2006-04-24 | 2018-03-02 | Address | 297 FORESTVIEW DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501004761 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220419001502 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
201030060065 | 2020-10-30 | BIENNIAL STATEMENT | 2020-04-01 |
190802000299 | 2019-08-02 | CERTIFICATE OF AMENDMENT | 2019-08-02 |
190523000545 | 2019-05-23 | CERTIFICATE OF AMENDMENT | 2019-05-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State