Name: | JWL18, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2017 (8 years ago) |
Entity Number: | 5218548 |
ZIP code: | 10949 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 432, MONROE, NY, United States, 10949 |
Name | Role | Address |
---|---|---|
JWL18, LLC | DOS Process Agent | PO BOX 432, MONROE, NY, United States, 10949 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-24 | Address | 418 Broadway, Suite R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-11-01 | 2025-04-17 | Address | PO BOX 432, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2017-10-17 | 2019-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-10-17 | 2025-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003634 | 2025-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-18 |
250417004052 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
231128011829 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
191101061226 | 2019-11-01 | BIENNIAL STATEMENT | 2019-10-01 |
180215000725 | 2018-02-15 | CERTIFICATE OF PUBLICATION | 2018-02-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State