Search icon

TIMM & CO. JPM LLC

Company Details

Name: TIMM & CO. JPM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2017 (8 years ago)
Entity Number: 5171704
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-19 2024-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-19 2024-07-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-10 2023-07-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240712002215 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
230719003168 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210722002266 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190710061675 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-79552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171018000277 2017-10-18 CERTIFICATE OF PUBLICATION 2017-10-18
170718000391 2017-07-18 CERTIFICATE OF CONVERSION 2017-07-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State