Search icon

CJM SEARCH, LLC

Company Details

Name: CJM SEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2015 (10 years ago)
Entity Number: 4827756
ZIP code: 07005
County: New York
Place of Formation: New York
Address: cjm search, llc, 354 reserve st, BOONTON, NJ, United States, 07005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
william mcgeehin DOS Process Agent cjm search, llc, 354 reserve st, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
2023-11-08 2023-10-02 Address (Type of address: Registered Agent)
2023-11-08 2023-10-02 Address CJM SEARCH, LLC, 5 NEW ENGLAND RD, Maplewood, NJ, 07040, USA (Type of address: Service of Process)
2023-10-02 2025-02-21 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-02 2025-02-21 Address 5 New England Rd, Maplewood, NJ, 07040, USA (Type of address: Service of Process)
2015-10-01 2023-11-08 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-10-01 2023-11-08 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001131 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
231002001266 2023-10-02 BIENNIAL STATEMENT 2023-10-01
231108000884 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
211011000139 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191003061353 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171010006033 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160201000003 2016-02-01 CERTIFICATE OF PUBLICATION 2016-02-01
151001000074 2015-10-01 ARTICLES OF ORGANIZATION 2015-10-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State