Name: | JGM FUND ADMINISTRATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2014 (11 years ago) |
Entity Number: | 4652865 |
ZIP code: | 12020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 east high street, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
global virtual agent services, inc. | Agent | 1 east high street, BALLSTON SPA, NY, 12020 |
Name | Role | Address |
---|---|---|
GLOBAL VIRTUAL AGENT SERVICES, INC. | DOS Process Agent | 1 east high street, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-06 | 2024-10-01 | Address | 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent) |
2023-01-06 | 2024-10-01 | Address | 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2019-09-17 | 2023-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-01 | 2019-09-17 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 22, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-11-01 | 2023-01-06 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036571 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230106002723 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
221012000380 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201005060189 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191011060153 | 2019-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State