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 |
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 |
---|---|---|---|
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) |
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