JONES LANG LASALLE OPERATIONS, L.L.C.
Branch
Name: | JONES LANG LASALLE OPERATIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2002 (23 years ago) |
Date of dissolution: | 23 May 2019 |
Branch of: | JONES LANG LASALLE OPERATIONS, L.L.C., Illinois (Company Number CORP_49514727) |
Entity Number: | 2832776 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Illinois |
Address: | 200 EAST RANDOLPH, 48TH FLOOR, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 EAST RANDOLPH, 48TH FLOOR, CHICAGO, IL, United States, 60601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2019-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-20 | 2019-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-11-08 | 2004-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-08 | 2004-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523000088 | 2019-05-23 | SURRENDER OF AUTHORITY | 2019-05-23 |
181102006381 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007213 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007218 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006265 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State