Name: | JZ REIT FULTON INVESTOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2012 (12 years ago) |
Entity Number: | 4309836 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-22 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000548 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
240222003226 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
201030060211 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61859 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61860 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181030006205 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161102006864 | 2016-11-02 | BIENNIAL STATEMENT | 2016-10-01 |
141110006845 | 2014-11-10 | BIENNIAL STATEMENT | 2014-10-01 |
130117000840 | 2013-01-17 | CERTIFICATE OF PUBLICATION | 2013-01-17 |
121018000227 | 2012-10-18 | APPLICATION OF AUTHORITY | 2012-10-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State