Name: | J 3 G M LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2008 (17 years ago) |
Entity Number: | 3714334 |
County: | Kings |
Place of Formation: | New York |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
JOSE OLAVARRIA | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-19 | 2019-01-28 | Address | (Type of address: Registered Agent) |
2018-08-15 | 2018-11-19 | Address | 182 ROSE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2012-10-10 | 2018-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-10 | 2018-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-21 | 2012-10-10 | Address | 6 LOUIS ALLAN DRIVE, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2008-08-28 | 2012-08-21 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-28 | 2012-10-10 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181119000824 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
180815006191 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
180703000579 | 2018-07-03 | CERTIFICATE OF PUBLICATION | 2018-07-03 |
160829006012 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
121010000902 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
120821006254 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100825002860 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080828000242 | 2008-08-28 | ARTICLES OF ORGANIZATION | 2008-08-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State