Search icon

JLT ADVISORY (NORTH AMERICA) INC.

Company Details

Entity Name: JLT ADVISORY (NORTH AMERICA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 2013 (11 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

Chairman

Name Role Address
DARLING CRAIG Chairman 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020

President

Name Role Address
DARLING CRAIG President 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020

Vice Chairman

Name Role Address
FURLONG CHARLES Vice Chairman 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020

Vice President

Name Role Address
FURLONG CHARLES Vice President 600 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10020

Secretary

Name Role Address
REISS ROBYN Secretary 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110

Treasurer

Name Role Address
FRAZIER LORI Treasurer 22 CENTURY HILL DRIVE, SUITE 102, LATHAM, NY, 12110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-29 No data No data
REGISTERED AGENT CHANGED 2014-01-29 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2014-01-29
Reg. Agent Change 2013-12-11
Foreign Profit 2013-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State