Name: | JLR BROOKLYN RE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Branch of: | JLR BROOKLYN RE, LLC, Florida (Company Number L15000103301) |
Entity Number: | 4776911 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-18 | 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 |
---|---|---|---|
230830001622 | 2023-08-30 | BIENNIAL STATEMENT | 2023-06-01 |
220613001861 | 2022-06-13 | BIENNIAL STATEMENT | 2021-06-01 |
191212060517 | 2019-12-12 | BIENNIAL STATEMENT | 2019-06-01 |
SR-106140 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106139 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170908006176 | 2017-09-08 | BIENNIAL STATEMENT | 2017-06-01 |
150903000170 | 2015-09-03 | CERTIFICATE OF PUBLICATION | 2015-09-03 |
150618000563 | 2015-06-18 | APPLICATION OF AUTHORITY | 2015-06-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State