Search icon

JLR ADVISORS, LLC

Company Details

Name: JLR ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707095
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE Y, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 418 Broadway, STE Y, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-08 2025-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-08 2025-02-07 Address 418 Broadway, STE Y, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-12-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-30 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-30 2023-12-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-06-01 2022-03-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-06-01 2022-03-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-02-04 2021-06-01 Address 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-04 2021-06-01 Address 90 STATE STREET, STE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-09 2021-02-04 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000285 2025-02-07 BIENNIAL STATEMENT 2025-02-07
231208001036 2023-12-08 BIENNIAL STATEMENT 2023-02-01
220930016329 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220330000767 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
210601000176 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
210222060563 2021-02-22 BIENNIAL STATEMENT 2021-02-01
210204000008 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
150209000244 2015-02-09 ARTICLES OF ORGANIZATION 2015-02-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State