Search icon

SJMFB, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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