Search icon

JGM FUND HOLDINGS, LLC

Company Details

Name: JGM FUND HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2016 (9 years ago)
Entity Number: 4968448
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-27 2024-06-25 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-27 2024-06-25 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-02 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-17 2022-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-02 2022-04-02 Name JGM FUND SERVICES, LLC
2016-10-28 2023-12-27 Address (Type of address: Registered Agent)
2016-10-28 2019-09-17 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 22, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-06-24 2016-10-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-24 2016-10-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-24 2018-01-02 Name JGMPE SERVICES, LLC

Filings

Filing Number Date Filed Type Effective Date
240625002004 2024-06-25 BIENNIAL STATEMENT 2024-06-25
231227002126 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
220624000908 2022-06-24 BIENNIAL STATEMENT 2022-06-01
220402001853 2022-04-01 CERTIFICATE OF AMENDMENT 2022-04-01
200617060549 2020-06-17 BIENNIAL STATEMENT 2020-06-01
191011060149 2019-10-11 BIENNIAL STATEMENT 2018-06-01
190917000228 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
180102000085 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
161028000555 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
160624010091 2016-06-24 ARTICLES OF ORGANIZATION 2016-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State