Search icon

JLL REAL ESTATE CAPITAL, LLC

Company Details

Name: JLL REAL ESTATE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2014 (11 years ago)
Entity Number: 4564469
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2021-03-15 2024-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-15 2024-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-02-05 2021-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-05 2021-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-07 2020-07-10 Name JONES LANG LASALLE MULTIFAMILY, LLC

Filings

Filing Number Date Filed Type Effective Date
240415002867 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220415001089 2022-04-15 BIENNIAL STATEMENT 2022-04-01
210315000973 2021-03-15 CERTIFICATE OF CHANGE 2021-03-15
200710000546 2020-07-10 CERTIFICATE OF AMENDMENT 2020-07-10
200422060312 2020-04-22 BIENNIAL STATEMENT 2020-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State