Search icon

JLTS IX L.L.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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