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