Name: | JMD-GP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2016 (9 years ago) |
Entity Number: | 4919055 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 West Red Oak Lane, Suite 312, White Plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
JMD-GP LLC | DOS Process Agent | 4 West Red Oak Lane, Suite 312, White Plains, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-18 | 2025-01-02 | Address | 4 west read oak lane, suite 312, white plains, NY, 10604, USA (Type of address: Service of Process) |
2016-06-15 | 2021-09-18 | Address | 399 KNOLLWOOD RD STE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2016-03-25 | 2016-06-15 | Address | 991 MORRIS PARK AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005387 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
210927002700 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
210918000307 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
180312006368 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160817000372 | 2016-08-17 | CERTIFICATE OF PUBLICATION | 2016-08-17 |
160615000491 | 2016-06-15 | CERTIFICATE OF CHANGE | 2016-06-15 |
160325010025 | 2016-03-25 | ARTICLES OF ORGANIZATION | 2016-03-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State