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