Name: | JAML CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2011 (14 years ago) |
Entity Number: | 4124742 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-01 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58141 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58142 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141028000341 | 2014-10-28 | CERTIFICATE OF AMENDMENT | 2014-10-28 |
131008002131 | 2013-10-08 | BIENNIAL STATEMENT | 2013-08-01 |
111006000306 | 2011-10-06 | CERTIFICATE OF PUBLICATION | 2011-10-06 |
110801000135 | 2011-08-01 | APPLICATION OF AUTHORITY | 2011-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State