Name: | JEM VENTURES (NEW YORK) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2012 (13 years ago) |
Entity Number: | 4244643 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JEM VENTURES LLC |
Fictitious Name: | JEM VENTURES (NEW YORK) LLC |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-20 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-05-21 | 2017-03-20 | Address | P.O. BOX 3163, GRAND CENTRAL STATION, NEW YORK, NY, 10163, 3163, USA (Type of address: Service of Process) |
2012-05-11 | 2014-05-21 | Address | 519 W 142ND STREET, APT PH, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929017180 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
170320000380 | 2017-03-20 | CERTIFICATE OF CHANGE | 2017-03-20 |
140521006374 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
121101000598 | 2012-11-01 | CERTIFICATE OF PUBLICATION | 2012-11-01 |
120511000872 | 2012-05-11 | APPLICATION OF AUTHORITY | 2012-05-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State