Search icon

SJL APARTMENTS LLC

Company Details

Name: SJL APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792510
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-07-30 2024-07-12 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-29 2020-07-30 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-10 2014-07-29 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-12 2012-08-10 Address 40 W 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-07-23 2010-08-12 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712004055 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220726001016 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200730060170 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180731006054 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160728006305 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140729006313 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120810002443 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100812003153 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080814002284 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060630002414 2006-06-30 BIENNIAL STATEMENT 2006-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State