Name: | SRM JENNA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2016 (9 years ago) |
Entity Number: | 4993267 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | SRM JENNA, LLC |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-30 | 2025-01-24 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-30 | 2025-01-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-23 | 2023-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-23 | 2023-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-07 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2022-04-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-09-10 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-09-10 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-08-15 | 2018-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002116 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230130003497 | 2023-01-30 | CERTIFICATE OF AMENDMENT | 2023-01-30 |
220908000584 | 2022-09-08 | BIENNIAL STATEMENT | 2022-08-01 |
220423000059 | 2022-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-22 |
210607000044 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200903061487 | 2020-09-03 | BIENNIAL STATEMENT | 2020-08-01 |
180910000800 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180807006598 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
161014000636 | 2016-10-14 | CERTIFICATE OF PUBLICATION | 2016-10-14 |
160815000268 | 2016-08-15 | APPLICATION OF AUTHORITY | 2016-08-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State