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 |
Name | Role | Address |
---|---|---|
JPPF 260E161 GP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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