Name: | JLR LONG ISLAND RE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2014 (11 years ago) |
Branch of: | JLR LONG ISLAND RE, LLC, Florida (Company Number L14000142791) |
Entity Number: | 4640016 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-03-10 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2025-02-26 | 2025-03-10 | Address | 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2023-08-30 | 2025-02-26 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2023-08-30 | 2025-02-26 | Address | 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2015-03-20 | 2023-08-30 | Address | 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2015-03-20 | 2023-08-30 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2014-09-22 | 2015-03-20 | Address | 10055 NW 12TH STREET, MIAMI, FL, 33172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004446 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
250226000818 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230830001715 | 2023-08-30 | BIENNIAL STATEMENT | 2022-09-01 |
181011006275 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
170908006174 | 2017-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
150320000804 | 2015-03-20 | CERTIFICATE OF CHANGE | 2015-03-20 |
141205000755 | 2014-12-05 | CERTIFICATE OF PUBLICATION | 2014-12-05 |
140922000562 | 2014-09-22 | APPLICATION OF AUTHORITY | 2014-09-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State