JLP ASSET MANAGEMENT LLC

Name: | JLP ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2014 (11 years ago) |
Entity Number: | 4617789 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 450 park aVENUE, SUITE 2101, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2025-07-07 | 2025-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-24 | 2020-12-29 | Name | JLP CAPITAL MANAGEMENT LLC |
2019-01-09 | 2020-12-24 | Name | JAGUAR LISTED PROPERTY LLC |
2017-12-19 | 2025-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723001134 | 2025-07-22 | SURRENDER OF AUTHORITY | 2025-07-22 |
250707003172 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
201229000365 | 2020-12-29 | CERTIFICATE OF AMENDMENT | 2020-12-29 |
201224000078 | 2020-12-24 | CERTIFICATE OF AMENDMENT | 2020-12-24 |
190109000221 | 2019-01-09 | CERTIFICATE OF AMENDMENT | 2019-01-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State