Search icon

TWELFTH JAM DEVELOPMENT LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TWELFTH JAM DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 15 Sep 2005
Branch of: TWELFTH JAM DEVELOPMENT LLC, NEW YORK (Company Number 3252183)
Business ALEI: 0834233
Annual report due: 31 Mar 2022
Business address: C/O VANGUARD INVESTORS, LTD. 501 FIFTH AVENUE SUITE 704, NEW YORK, NY, 10017, United States
Mailing address: C/O VANGUARD INVESTORS, LTD. 501 FIFTH AVENUE SUITE 704, NEW YORK, NY, United States, 10017
Mailing jurisdiction address: 501 FIFTH AVENUE SUITE 704, NEW YORK, NY, 10017, United States
Office jurisdiction address: 501 FIFTH AVENUE SUITE 704 C/O OF VANGUARD INVESTORS, LTD., NEW YORK, NY, 10017, United States
Place of Formation: NEW YORK
E-Mail: rnissman@vanguardinvestors.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address
JAMCO HOLDING LLC Officer C/O VANGUARD INVESTORS 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011860091 2023-06-22 2023-06-22 Withdrawal Statement of Withdrawal Registration -
0007146078 2021-02-11 - Annual Report Annual Report 2020
0007146084 2021-02-11 - Annual Report Annual Report 2021
0006629508 2019-08-22 - Annual Report Annual Report 2018
0006629507 2019-08-22 - Annual Report Annual Report 2017
0006629509 2019-08-22 - Annual Report Annual Report 2019
0005659678 2016-09-28 - Annual Report Annual Report 2016
0005659669 2016-09-28 - Annual Report Annual Report 2015
0005186676 2014-09-19 - Annual Report Annual Report 2013
0005186937 2014-09-19 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

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