Search icon

JLW REAL ESTATE SECURITIES, INC.

Company Details

Name: JLW REAL ESTATE SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1990 (34 years ago)
Date of dissolution: 27 Oct 2000
Entity Number: 1482379
ZIP code: 60601
County: New York
Place of Formation: Delaware
Address: STE 4322, 200 E. RANDOLPH, CHICAGO, IL, United States, 60601
Principal Address: C/O JONES LANG WOOTTON USA, 101 EAST 52ND ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J. MICHAEL DOW Chief Executive Officer C/O JONES LANG WOOTTON USA INC, 101 E. 52ND ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O HAGAN & ASSOCIATES DOS Process Agent STE 4322, 200 E. RANDOLPH, CHICAGO, IL, United States, 60601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-04-14 2000-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2000-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-10-23 1998-11-04 Address %JONES LANG WOOTTON USA, 101 EAST 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-06-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-12-09 1998-11-04 Address 70 JONES LANG WOOTTON USA, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1992-12-09 1994-06-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-09 1996-10-23 Address % JONES LANG WOOTTON USA, 1627 EYE ST. NW #500, WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001027000718 2000-10-27 SURRENDER OF AUTHORITY 2000-10-27
981104002258 1998-11-04 BIENNIAL STATEMENT 1998-10-01
970718000284 1997-07-18 CERTIFICATE OF AMENDMENT 1997-07-18
970414000127 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
961023002290 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950313000033 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940613000205 1994-06-13 CERTIFICATE OF CHANGE 1994-06-13
931101002580 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921209002463 1992-12-09 BIENNIAL STATEMENT 1992-10-01
921123000191 1992-11-23 CERTIFICATE OF CHANGE 1992-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State