J. MENDEL LLC

Name: | J. MENDEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2007 (18 years ago) |
Entity Number: | 3599897 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | WALL STREET PLAZA, 88 PINE STREET, 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN & BYRNE PLLC, C/O PETER SILVERMAN | DOS Process Agent | WALL STREET PLAZA, 88 PINE STREET, 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2017-06-09 | Address | SALANS LLP, 620 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-08-19 | 2011-11-29 | Address | 111 EIGHTH AVE FLR 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-20 | 2012-10-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-04-20 | 2010-08-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-11-30 | 2009-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170609000239 | 2017-06-09 | CERTIFICATE OF CHANGE | 2017-06-09 |
121012000650 | 2012-10-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-11-11 |
111129002137 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
100819002109 | 2010-08-19 | BIENNIAL STATEMENT | 2009-11-01 |
090420000255 | 2009-04-20 | CERTIFICATE OF CHANGE | 2009-04-20 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State