Search icon

RESTORE AND REDEEM BY JMF, LLC

Company Details

Name: RESTORE AND REDEEM BY JMF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2015 (9 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 4841770
ZIP code: 11210
County: Kings
Place of Formation: Nevada
Address: 1154 east 34th street, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1154 east 34th street, BROOKLYN, NY, United States, 11210

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-01 2025-02-05 Address 42 Broadway, Fl. 12-200, New York, NY, 10004, USA (Type of address: Service of Process)
2018-03-28 2023-10-01 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-07 2018-03-28 Address 1154 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-12-01 2023-10-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-10-29 2018-03-07 Address 1154 EAST 34TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000143 2025-01-28 SURRENDER OF AUTHORITY 2025-01-28
231001000712 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211006001805 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191011060340 2019-10-11 BIENNIAL STATEMENT 2019-10-01
180328000064 2018-03-28 CERTIFICATE OF CHANGE 2018-03-28
180307006313 2018-03-07 BIENNIAL STATEMENT 2017-10-01
161201000832 2016-12-01 CERTIFICATE OF CHANGE 2016-12-01
160406000583 2016-04-06 CERTIFICATE OF PUBLICATION 2016-04-06
151029000120 2015-10-29 APPLICATION OF AUTHORITY 2015-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State