Name: | JMA UNLIMITED VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2017 (8 years ago) |
Entity Number: | 5111761 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 347 52ND ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JMA UNLIMITED VENTURES LLC | DOS Process Agent | 347 52ND ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSE M APOLINAR | Agent | 347 52ND ST, APT 2, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-23 | 2023-03-01 | Address | 347 52ND ST, APT 2, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent) |
2020-01-23 | 2023-03-01 | Address | 347 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2017-03-30 | 2020-01-23 | Address | 5403 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent) |
2017-03-30 | 2020-01-23 | Address | 5403 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000536 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210310060794 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
200123000105 | 2020-01-23 | CERTIFICATE OF CHANGE | 2020-01-23 |
190321060329 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170330010313 | 2017-03-30 | ARTICLES OF ORGANIZATION | 2017-03-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State