Entity Name: | JLT ADVISORY (NORTH AMERICA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2013 (12 years ago) |
Date of dissolution: | 29 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2014 (11 years ago) |
Document Number: | F13000004515 |
Address: | 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020 |
Mail Address: | 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DARLING CRAIG | Chairman | 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020 |
DARLING CRAIG | President | 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020 |
FURLONG CHARLES | Vice Chairman | 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020 |
FURLONG CHARLES | Vice President | 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020 |
REISS ROBYN | Secretary | 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110 |
FRAZIER LORI | Treasurer | 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-01-29 | - | - |
REGISTERED AGENT CHANGED | 2014-01-29 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2014-01-29 |
Reg. Agent Change | 2013-12-11 |
Foreign Profit | 2013-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State