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