Search icon

JAHD MANAGEMENT COMPANY, LLC

Company Details

Name: JAHD MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4754904
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-05-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-02 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-02 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230516001704 2023-05-16 BIENNIAL STATEMENT 2023-05-01
220930016346 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015089 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220602001955 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
210813002187 2021-08-13 BIENNIAL STATEMENT 2021-08-13
SR-71344 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71343 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150811000564 2015-08-11 CERTIFICATE OF PUBLICATION 2015-08-11
150507000269 2015-05-07 APPLICATION OF AUTHORITY 2015-05-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State