JDM PROPERTIES, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JDM PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Apr 2003 |
Branch of: | JDM PROPERTIES, LLC, NEW YORK (Company Number 3689248) |
Business ALEI: | 0746947 |
Business address: | 2 TRIPP LANE, ARMONK, NY, 10504 |
Office jurisdiction address: | 2 TRIPP LANE, ARMONK, NY, 10504, |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SANTO SAGLIMBENI | Officer | 2 TRIPP LANE, ARMONK, NY, 10504, United States | 2 TRIPP LANE, ARMONK, NY, 10504, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618642 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010494521 | 2022-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003449604 | 2007-04-30 | - | Annual Report | Annual Report | 2007 |
0003214872 | 2006-04-28 | - | Annual Report | Annual Report | 2006 |
0003047211 | 2005-05-10 | - | Annual Report | Annual Report | 2005 |
0002821013 | 2004-05-06 | - | Annual Report | Annual Report | 2004 |
0002557713 | 2003-04-24 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information