Name: | JONES LANG LASALLE ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2006 (18 years ago) |
Date of dissolution: | 25 Feb 2011 |
Entity Number: | 3422506 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 15601 DALLAS PARKWAY, ADDISON, TX, United States, 75001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KRISTIN MARKHAM | Chief Executive Officer | 15601 DALLAS PARKWAY, ADDISON, TX, United States, 75001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-10 | 2008-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-10 | 2008-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225000633 | 2011-02-25 | CERTIFICATE OF TERMINATION | 2011-02-25 |
100916002625 | 2010-09-16 | BIENNIAL STATEMENT | 2010-10-01 |
080930003026 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
080911000028 | 2008-09-11 | CERTIFICATE OF AMENDMENT | 2008-09-11 |
080828000599 | 2008-08-28 | CERTIFICATE OF CHANGE | 2008-08-28 |
061010000817 | 2006-10-10 | APPLICATION OF AUTHORITY | 2006-10-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State