Name: | SJMFB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2012 (12 years ago) |
Entity Number: | 4302181 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-11-22 | Address | 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-09-03 | 2024-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-05 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-03 | 2018-04-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-09-28 | 2018-04-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002704 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
240903000126 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002591 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201005061872 | 2020-10-05 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61695 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61696 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180920002020 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
180823006189 | 2018-08-23 | BIENNIAL STATEMENT | 2016-09-01 |
180403000017 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
150313006189 | 2015-03-13 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State