Search icon

SJMN, LLC

Company Details

Name: SJMN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2006 (18 years ago)
Entity Number: 3408080
ZIP code: 10005
County: Nassau
Place of Formation: California
Foreign Legal Name: SAN JOSE MERCURY-NEWS, LLC
Fictitious Name: SJMN, LLC
Address: 28 LIBERTY STREET, 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 STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-01 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003291 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000904 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061129 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-44656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008324 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007220 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006429 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121129006221 2012-11-29 BIENNIAL STATEMENT 2012-09-01
101006003019 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080918002056 2008-09-18 BIENNIAL STATEMENT 2008-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State