Name: | JMS MAPLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2012 (12 years ago) |
Entity Number: | 4325601 |
ZIP code: | 11230 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1890 OCEAN AVENUE, APT A7, BROOKLYN, NY, United States, 11230 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1890 OCEAN AVENUE, APT A7, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-27 | 2022-04-21 | Address | 1305 HARBOR ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2014-11-10 | 2015-05-27 | Address | PO BOX 556, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2012-11-29 | 2014-11-10 | Address | 25 NEPTUNE BOULEVARD, APT #3E, LONG BEACH, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421000102 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
201105061010 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181119006541 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161107006697 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150527000759 | 2015-05-27 | CERTIFICATE OF CHANGE | 2015-05-27 |
141110006798 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130212001091 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
121129000159 | 2012-11-29 | ARTICLES OF ORGANIZATION | 2012-11-29 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State