Name: | JAM REMODEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2022 (3 years ago) |
Entity Number: | 6439463 |
ZIP code: | 13838 |
County: | Delaware |
Place of Formation: | New York |
Address: | 15 sherman ave., SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 15 sherman ave., SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc | Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-04-19 | Address | 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-27 | 2024-04-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2022-10-30 | 2024-03-27 | Address | 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Registered Agent) |
2022-10-30 | 2024-03-27 | Address | 1 5th st., MIDDLETOWN, NY, 10940, 2305, USA (Type of address: Service of Process) |
2022-04-16 | 2022-10-30 | Address | 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Registered Agent) |
2022-04-16 | 2022-10-30 | Address | 1 5th st., MIDDLETOWN, NY, 10940, 2305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003701 | 2024-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-09 |
240327003090 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
221030000027 | 2022-06-07 | CERTIFICATE OF PUBLICATION | 2022-06-07 |
220416000086 | 2022-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-15 |
220324003174 | 2022-03-24 | ARTICLES OF ORGANIZATION | 2022-03-24 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State