JLT FACILITIES, INC.

Name: | JLT FACILITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2008 (17 years ago) |
Entity Number: | 3612378 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 22 CENTURY HILL DR, SUITE 103, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW LOVE | Chief Executive Officer | 5711 71ST STREET, SUITE 240, TULSA, OK, United States, 74136 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2024-07-10 | Address | 5711 71ST STREET, SUITE 240, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer) |
2014-03-10 | 2016-01-04 | Address | 22 CENTURY HILL DR, STE 103, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2013-12-11 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-11 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-19 | 2013-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000351 | 2024-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-05 |
180103006731 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104006994 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140310002022 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
131211000293 | 2013-12-11 | CERTIFICATE OF CHANGE | 2013-12-11 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State