Search icon

JZ REIT FULTON INVESTOR, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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