Search icon

JAMG LLC

Company Details

Name: JAMG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2007 (17 years ago)
Date of dissolution: 05 May 2021
Entity Number: 3587473
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JAMG LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-31 2011-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505000018 2021-05-05 CERTIFICATE OF TERMINATION 2021-05-05
191008060056 2019-10-08 BIENNIAL STATEMENT 2019-10-01
SR-48367 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48366 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004007142 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006220 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140820002085 2014-08-20 BIENNIAL STATEMENT 2013-10-01
120329002355 2012-03-29 BIENNIAL STATEMENT 2011-10-01
111110000070 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
091204002626 2009-12-04 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State