Search icon

JLTS XI. L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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