Name: | JEMA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2008 (17 years ago) |
Entity Number: | 3632445 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY RUDNICK | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-15 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-15 | 2011-01-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202002585 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200204061487 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-96973 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140210006191 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120607000467 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
120410002208 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
110107002139 | 2011-01-07 | BIENNIAL STATEMENT | 2010-02-01 |
090820000092 | 2009-08-20 | CERTIFICATE OF PUBLICATION | 2009-08-20 |
080215000535 | 2008-02-15 | ARTICLES OF ORGANIZATION | 2008-02-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State