Name: | JLT AEROSPACE (NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2000 (25 years ago) |
Entity Number: | 2569384 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 225 WEST WACKER DRIVE, 5TH FLOOR, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILIP GINGELL | Chief Executive Officer | 225 WEST WACKER DRIVE, 5TH FLOOR, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-06 | 2024-11-13 | Address | 225 WEST WACKER DRIVE, 5TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2018-11-06 | Address | 2300 DULLES STTION BLVD, SUITE 230, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2018-11-06 | Address | 2300 DULLES STATION BLVD, SUITE 230, HERNDON, VA, 20171, USA (Type of address: Principal Executive Office) |
2013-12-11 | 2024-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-11 | 2024-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003834 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
181106006401 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101007041 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141114006023 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
131211000338 | 2013-12-11 | CERTIFICATE OF CHANGE | 2013-12-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State