Name: | JPM HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2008 (16 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 |
Name | Role | Address |
---|---|---|
JPM HOLDINGS, LLC | DOS Process Agent | 36WEST 47TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State