Name: | JMP DEVELOPMENT & REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2011 (14 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 4099160 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 NORTH DRIVE, PLANDOME, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
EVAN PSYLLOS | DOS Process Agent | 1 NORTH DRIVE, PLANDOME, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2025-01-27 | Address | 1 NORTH DRIVE, PLANDOME, NY, 11030, USA (Type of address: Service of Process) |
2011-05-25 | 2024-02-05 | Address | 190 WALNUT LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003579 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
240205000163 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210506061136 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062629 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210416060189 | 2021-04-16 | BIENNIAL STATEMENT | 2019-05-01 |
130604002321 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
121226000438 | 2012-12-26 | CERTIFICATE OF PUBLICATION | 2012-12-26 |
120601000014 | 2012-06-01 | CERTIFICATE OF AMENDMENT | 2012-06-01 |
110525000739 | 2011-05-25 | ARTICLES OF ORGANIZATION | 2011-05-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State