Search icon

JMP GROUP LLC

Company Details

Name: JMP GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354620
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2018-06-06 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-06 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928012904 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024191 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
180606010543 2018-06-06 ARTICLES OF ORGANIZATION 2018-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108916 Securities, Commodities, Exchange 2021-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-31
Termination Date 2021-12-08
Section 0078
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name JMP GROUP LLC
Role Defendant
2108415 Securities, Commodities, Exchange 2021-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-12
Termination Date 2021-12-03
Section 0078
Status Terminated

Parties

Name CARRICK
Role Plaintiff
Name JMP GROUP LLC
Role Defendant
2105911 Securities, Commodities, Exchange 2021-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-25
Termination Date 2021-12-08
Section 0078
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name JMP GROUP LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State