Name: | SJMS50 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2015 (10 years ago) |
Entity Number: | 4771024 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-12 | 2023-06-06 | Address | 125 BROAD STREET, NEW YORK, NY, 10004, 2498, USA (Type of address: Service of Process) |
2015-06-08 | 2015-11-12 | Address | 120 HOBART AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606000696 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220504001486 | 2022-05-04 | BIENNIAL STATEMENT | 2021-06-01 |
SR-71736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170525000755 | 2017-05-25 | CERTIFICATE OF CHANGE | 2017-05-25 |
151112000036 | 2015-11-12 | CERTIFICATE OF CHANGE | 2015-11-12 |
150810000214 | 2015-08-10 | CERTIFICATE OF PUBLICATION | 2015-08-10 |
150608000493 | 2015-06-08 | APPLICATION OF AUTHORITY | 2015-06-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State