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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1154 east 34th street, BROOKLYN, NY, United States, 11210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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