Search icon

JAMI LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251785
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O BUCHBINDER & WARREN DOS Process Agent ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-05-30 2024-05-02 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002661 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220525002711 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200512060192 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180504007241 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160602006218 2016-06-02 BIENNIAL STATEMENT 2016-05-01

Court Cases

Court Case Summary

Filing Date:
2013-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
JAMI,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
JAMI LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JAMI LLC
Party Role:
Plaintiff
Party Name:
RELIANT CAPITAL SOLUTIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
JAMI LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State