Search icon

JUMEAUX MANAGEMENT LLC

Company Details

Name: JUMEAUX MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2014 (10 years ago)
Entity Number: 4627233
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-26 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001804 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220817002950 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200818060196 2020-08-18 BIENNIAL STATEMENT 2020-08-01
190201060171 2019-02-01 BIENNIAL STATEMENT 2018-08-01
SR-68546 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68545 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160907006226 2016-09-07 BIENNIAL STATEMENT 2016-08-01
150213000757 2015-02-13 CERTIFICATE OF PUBLICATION 2015-02-13
150213000187 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
140826000350 2014-08-26 APPLICATION OF AUTHORITY 2014-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 305 E 86TH ST, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2022-03-03 No data 305 E 86TH ST, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2021-04-19 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-01-21 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2019-10-01 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-01-10 No data 305 EAST 86 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Date of last update: 01 Feb 2025

Sources: New York Secretary of State