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