Name: | JONES LANG LASALLE-NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081582 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Texas |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 200 EAST RANDOLPH DRIVE, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
GREG O'BRIEN | Chief Executive Officer | 200 EAST RANDOLPH DRIVE, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-08-28 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-09-26 | 2008-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-25 | 2012-05-14 | Address | 8484 WESTPARK DR / SUITE 150, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2012-05-14 | Address | 8484 WESTPARK DR / SUITE 150, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000771 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200508060673 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180518006081 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160503006326 | 2016-05-03 | BIENNIAL STATEMENT | 2016-05-01 |
140509006560 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State