Name: | JMH 184 KENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2006 (19 years ago) |
Entity Number: | 3358832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-12 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-11 | 2023-06-12 | Address | 184 KENT AVENUE, C706, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2008-05-29 | 2013-07-11 | Address | 401 WEST ST 3RD FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-05-08 | 2008-05-29 | Address | 16TH FLOOR, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000127 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230804002142 | 2023-08-04 | BIENNIAL STATEMENT | 2022-05-01 |
230612004334 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
200824060278 | 2020-08-24 | BIENNIAL STATEMENT | 2020-05-01 |
180503006867 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006142 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140806006703 | 2014-08-06 | BIENNIAL STATEMENT | 2014-05-01 |
130711006488 | 2013-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
080529002586 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060905000528 | 2006-09-05 | CERTIFICATE OF PUBLICATION | 2006-09-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State