Name: | JAG PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 1996 (29 years ago) |
Entity Number: | 1993296 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4505 Spruce Ridge Drive, Manlius, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
JAG PRODUCTS, LLC | DOS Process Agent | 4505 Spruce Ridge Drive, Manlius, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
ROBERT C. PALTZ, ESQ., HARRIS BEACH & WILCOX, LLP | Agent | 300 SOUTH STATE STREET, 4TH FL, SYRACUSE, NY, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-06 | Address | 304 WALNUT ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-02 | Address | 6581 KINNE RD. #746, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
1996-01-25 | 2024-01-06 | Address | 300 SOUTH STATE STREET, 4TH FL, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
1996-01-25 | 2018-01-02 | Address | P.O. BOX 746, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240106000071 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
220105003420 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200102060941 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007964 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006971 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State