JMJ CONTRACTING AND DEVELOPMENT LLC
Headquarter
Name: | JMJ CONTRACTING AND DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Entity Number: | 4384071 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2025-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-08 | 2025-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-13 | 2024-11-08 | Address | 16 Ridge Place, Pelham, NY, 10803, USA (Type of address: Service of Process) |
2023-04-13 | 2024-11-08 | Address | 42-77 HUNTER STREET, MANAGEMENT OFFICE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2016-03-16 | 2023-04-13 | Address | 42-77 HUNTER STREET, MANAGEMENT OFFICE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005547 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
241108001805 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
230413003649 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
220416001334 | 2022-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190403060816 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State