Name: | JLTS XI. L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2014 (11 years ago) |
Entity Number: | 4561403 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-14 | 2015-04-02 | Address | 12 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2014-04-14 | 2015-04-02 | Address | 12 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022507 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220504001884 | 2022-05-04 | BIENNIAL STATEMENT | 2022-04-01 |
200413060231 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
SR-105053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180508006181 | 2018-05-08 | BIENNIAL STATEMENT | 2018-04-01 |
160426006232 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
150402000491 | 2015-04-02 | CERTIFICATE OF CHANGE | 2015-04-02 |
140414010110 | 2014-04-14 | ARTICLES OF ORGANIZATION | 2014-04-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State