Name: | JL DISPATCHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (33 years ago) |
Entity Number: | 1592108 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 99 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA GRAMLING | Chief Executive Officer | 99 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 PIKE STREET, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-17 | 2007-11-27 | Address | 132 PIKE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2006-07-17 | 2007-11-27 | Address | 132 PIKE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
2006-07-17 | 2007-11-27 | Address | 132 PIKE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1993-11-12 | 2006-07-17 | Address | 10 BEACH ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2006-07-17 | Address | 74 FOWLER STREET, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
1991-11-25 | 2006-07-17 | Address | 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226006171 | 2013-12-26 | BIENNIAL STATEMENT | 2013-11-01 |
111125002177 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
071127002581 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
060717002188 | 2006-07-17 | BIENNIAL STATEMENT | 2005-11-01 |
931112002265 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
911125000447 | 1991-11-25 | CERTIFICATE OF INCORPORATION | 1991-11-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State