Search icon

JOHN MICHAEL FUNDS, LLC

Company Details

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

DOS Process Agent

Name Role Address
JM FUNDS LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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