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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SJLR SOLUTIONS LLC, FLORIDA | M23000000241 | FLORIDA |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
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) |
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