Search icon

SJREM, LLC

Company Details

Name: SJREM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2012 (12 years ago)
Entity Number: 4293823
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-02-10 2024-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-10 2024-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-24 2022-02-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-24 2022-02-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-01 2021-12-24 Address 110 AIR CARGO ROAD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2013-02-05 2020-09-01 Address 6834 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2012-09-10 2013-02-05 Address 101 MARVELLE ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003675 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220915003203 2022-09-15 BIENNIAL STATEMENT 2022-09-01
220210003661 2022-02-09 CERTIFICATE OF AMENDMENT 2022-02-09
211224000969 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
200901060342 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140916006611 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130205000230 2013-02-05 CERTIFICATE OF AMENDMENT 2013-02-05
120910000549 2012-09-10 ARTICLES OF ORGANIZATION 2012-09-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State