Search icon

THE JOHNS HOPKINS UNIVERSITY APPLIED PHYSICS LABORATORY LLC

Company Details

Name: THE JOHNS HOPKINS UNIVERSITY APPLIED PHYSICS LABORATORY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2009 (15 years ago)
Entity Number: 3852846
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE JOHNS HOPKINS UNIVERSITY APPLIED PHYSICS LABORATORY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-04 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-09 2019-09-04 Address 11100 JOHN HOPKINS RD, MS 7-127, LAUREL, MD, 20723, USA (Type of address: Service of Process)
2011-10-04 2013-09-09 Address 11100 JOHN HOPKINS RD, M57-156, LAUREL, MD, 20723, USA (Type of address: Service of Process)
2009-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-04 2011-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001952 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002860 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061241 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-52961 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007445 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007279 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006836 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111004002278 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090904000171 2009-09-04 APPLICATION OF AUTHORITY 2009-09-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State