Search icon

JAKEM 535 LLC

Company Details

Name: JAKEM 535 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2010 (14 years ago)
Entity Number: 4029339
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-10 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-10 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000470 2025-01-10 BIENNIAL STATEMENT 2025-01-10
SR-102362 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102363 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130219002438 2013-02-19 BIENNIAL STATEMENT 2012-12-01
120827000550 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120824000438 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
101210000347 2010-12-10 APPLICATION OF AUTHORITY 2010-12-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State