Search icon

JLR BROOKLYN RE, LLC

Branch

Company Details

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: 12207
County: Kings
Place of Formation: Florida
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
2023-08-30 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-30 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250311000125 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
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: 25 Mar 2025

Sources: New York Secretary of State