Search icon

J.M. ADJUSTMENT SERVICES, L.L.C.

Company Details

Name: J.M. ADJUSTMENT SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034547
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 586-739-1200

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1380637-DCA Active Business 2011-01-14 2025-01-31

History

Start date End date Type Value
2010-12-23 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004823 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202000313 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201218060392 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181213006434 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161202006569 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141203006799 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121205006058 2012-12-05 BIENNIAL STATEMENT 2012-12-01
110301000829 2011-03-01 CERTIFICATE OF PUBLICATION 2011-03-01
101223000751 2010-12-23 APPLICATION OF AUTHORITY 2010-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586306 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3286038 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2962207 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2527455 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
1972255 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1222038 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
1222037 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
1066761 LICENSE INVOICED 2011-01-14 188 Debt Collection License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State