Name: | JLTS IX L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2006 (18 years ago) |
Entity Number: | 3428776 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-05 | 2015-04-02 | Address | ATTN: RICK LOVETT, 59 CENTRE ST, BROCKTON, MA, 02303, USA (Type of address: Service of Process) |
2006-10-25 | 2012-11-05 | Address | 29 MILL STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024003288 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
221028000179 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201002060209 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-93523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181029006007 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161024006197 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
150402000496 | 2015-04-02 | CERTIFICATE OF CHANGE | 2015-04-02 |
150306002018 | 2015-03-06 | BIENNIAL STATEMENT | 2014-10-01 |
121105002217 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State