Search icon

JPM HOLDINGS, LLC

Company Details

Name: JPM HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Aug 2008 (17 years ago)
Date of dissolution: 18 Mar 2024
Entity Number: 3708361
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36WEST 47TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JPM HOLDINGS, LLC DOS Process Agent 36WEST 47TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-08-14 2024-04-16 Address 36WEST 47TH STREET, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-04 2020-08-14 Address 20 WEST 47TH STREET, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-08-13 2016-08-04 Address 55 WEST 47TH STREET, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002894 2024-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-18
200814060088 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180807006526 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160804006677 2016-08-04 BIENNIAL STATEMENT 2016-08-01
120827006241 2012-08-27 BIENNIAL STATEMENT 2012-08-01
080813000370 2008-08-13 ARTICLES OF ORGANIZATION 2008-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103556 Trademark 2011-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-24
Termination Date 2012-06-05
Date Issue Joined 2011-07-18
Pretrial Conference Date 2012-01-20
Section 1114
Status Terminated

Parties

Name SOCIETE ANONYME DE LA MANUFACT
Role Plaintiff
Name JPM HOLDINGS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State