Search icon

JPPF 260E161 GP, LLC

Company Details

Name: JPPF 260E161 GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2017 (7 years ago)
Entity Number: 5232916
ZIP code: 10005
County: Bronx
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JPPF 260E161 GP, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-11-05 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-10 2018-01-25 Address 675 PONCE DE LEON AVENUE, NE, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001340 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101004171 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060648 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-80915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180125000610 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
171110000305 2017-11-10 APPLICATION OF AUTHORITY 2017-11-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State