Search icon

JAGR WTC LLC

Company Details

Name: JAGR WTC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4680739
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-18 2024-12-09 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-18 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-19 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2024-11-18 Address 131 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001659 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241118002479 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
230419000687 2023-04-19 BIENNIAL STATEMENT 2022-12-01
SR-69706 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69705 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150226000018 2015-02-26 CERTIFICATE OF PUBLICATION 2015-02-26
141216000365 2014-12-16 APPLICATION OF AUTHORITY 2014-12-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State