Name: | J&M WILLIAMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2008 (17 years ago) |
Entity Number: | 3620564 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J&M WILLIAMS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-05 | 2024-03-14 | Address | 7 WILLIAMS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2008-01-22 | 2012-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-22 | 2010-02-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002579 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
SR-96677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190116060741 | 2019-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
140306002150 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120607000396 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
120221002176 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100205002442 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080122000836 | 2008-01-22 | ARTICLES OF ORGANIZATION | 2008-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State