Name: | JCOLA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2011 (14 years ago) |
Entity Number: | 4132394 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TISHMAN REALTY COROPORATION C/O FRANK BECK | DOS Process Agent | 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2023-08-01 | Address | 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-08-18 | 2013-11-07 | Address | 270 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001076 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210813001082 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190812060070 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170803006355 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150817006283 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
131107006629 | 2013-11-07 | BIENNIAL STATEMENT | 2013-08-01 |
111019000979 | 2011-10-19 | CERTIFICATE OF PUBLICATION | 2011-10-19 |
110818000650 | 2011-08-18 | ARTICLES OF ORGANIZATION | 2011-08-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State