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 |
Name | Role | Address |
---|---|---|
JAMG LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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