JLR BROOKLYN RE, LLC
Branch
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 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State