Name: | JM ZONING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2008 (17 years ago) |
Entity Number: | 3622530 |
ZIP code: | 10007 |
County: | Albany |
Place of Formation: | New York |
Address: | 225 BROADWAY SUITE 1300, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JM ZONING LLC | DOS Process Agent | 225 BROADWAY SUITE 1300, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2024-01-02 | Address | 225 BROADWAY SUITE 1300, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2019-09-26 | 2023-09-07 | Address | 225 BROADWAY SUITE 1300, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-02-19 | 2019-09-26 | Address | 1549 E 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-01-25 | 2010-02-19 | Address | 1908 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003562 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230907004401 | 2023-09-07 | CERTIFICATE OF AMENDMENT | 2023-09-07 |
220510002671 | 2022-05-10 | BIENNIAL STATEMENT | 2022-01-01 |
200422000428 | 2020-04-22 | CERTIFICATE OF PUBLICATION | 2020-04-22 |
200109060038 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State