JMDM 106 HOLDING COMPANY LLC

Name: | JMDM 106 HOLDING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 4118031 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 106 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UNIVERSITY TRACK PREPARATION, LLC | DOS Process Agent | 106 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2025-01-17 | Address | 106 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2023-07-06 | 2025-01-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-07-20 | 2023-07-06 | Address | 106 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2021-07-20 | 2023-07-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-09 | 2021-07-20 | Address | 106 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001910 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
230706003857 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210720002787 | 2021-07-19 | CERTIFICATE OF AMENDMENT | 2021-07-19 |
150709006337 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
130906006033 | 2013-09-06 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State