Name: | JOHN MICHAEL FUNDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2008 (17 years ago) |
Date of dissolution: | 11 May 2021 |
Entity Number: | 3651364 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JM FUNDS LLC |
Fictitious Name: | JOHN MICHAEL FUNDS, LLC |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JM FUNDS LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-28 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-28 | 2011-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-28 | 2011-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511000003 | 2021-05-11 | CERTIFICATE OF TERMINATION | 2021-05-11 |
200303061594 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49533 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305006521 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006710 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140925006432 | 2014-09-25 | BIENNIAL STATEMENT | 2014-03-01 |
120726002909 | 2012-07-26 | BIENNIAL STATEMENT | 2012-03-01 |
111128000610 | 2011-11-28 | CERTIFICATE OF CHANGE | 2011-11-28 |
101027002776 | 2010-10-27 | BIENNIAL STATEMENT | 2010-03-01 |
080703000226 | 2008-07-03 | CERTIFICATE OF PUBLICATION | 2008-07-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State