Search icon

JDMH HOLDINGS LLC

Headquarter

Company Details

Name: JDMH HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628748
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of JDMH HOLDINGS LLC, FLORIDA M19000008249 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-07 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-07 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190821060298 2019-08-21 BIENNIAL STATEMENT 2018-02-01
SR-96858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180821000518 2018-08-21 CERTIFICATE OF AMENDMENT 2018-08-21
140509002176 2014-05-09 BIENNIAL STATEMENT 2014-02-01
121030000812 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000984 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120322002558 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100323002040 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080207001035 2008-02-07 ARTICLES OF ORGANIZATION 2008-02-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State