Search icon

JAMJO LLC

Company Details

Name: JAMJO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423279
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMJO LLC 401(K) 2023 832163776 2024-09-04 JAMJO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 3474632668
Plan sponsor’s address 8 MAPLE DR, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
JAMJO LLC 401(K) 2022 832163776 2023-09-12 JAMJO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 3474632668
Plan sponsor’s address 8 MAPLE DR, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-13 2024-10-11 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-13 2024-10-11 Address 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-10 2023-12-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-10-10 2023-12-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011003632 2024-10-11 BIENNIAL STATEMENT 2024-10-11
231213021058 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
221026001477 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201112060720 2020-11-12 BIENNIAL STATEMENT 2020-10-01
181010010238 2018-10-10 ARTICLES OF ORGANIZATION 2018-10-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State