Search icon

SJLR SOLUTIONS LLC

Headquarter

Company Details

Name: SJLR SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2018 (6 years ago)
Entity Number: 5442842
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SJLR SOLUTIONS LLC, FLORIDA M23000000241 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KF3YGKNK8AE9 2025-04-12 9008 LAKES BLVD, WEST PALM BEACH, FL, 33412, 1560, USA 9008 LAKES BLVD, WEST PALM BEACH, FL, 33412, 1560, USA

Business Information

URL https://sjlrsolutions.com/
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2020-12-29
Entity Start Date 2018-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 712110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERI LEVINSKY-RASKIN
Address 9008 LAKES BLVD, WEST PALM BEACH, FL, 33412, USA
Government Business
Title PRIMARY POC
Name SHERI LEVINSKY-RASKIN
Address 9008 LAKES BLVD, WEST PALM BEACH, FL, 33412, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-07 2024-11-03 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-07 2024-11-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-14 2023-01-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-11-14 2023-01-07 Address 115 E 9TH ST., APT. 8LM, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000231 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230107000629 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
221115002102 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201106060432 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190315000481 2019-03-15 CERTIFICATE OF PUBLICATION 2019-03-15
181114010012 2018-11-14 ARTICLES OF ORGANIZATION 2018-11-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State