Name: | LOTT MOTOR LINES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 1996 (29 years ago) |
Entity Number: | 2013983 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2094 route 96, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2094 route 96, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-06 | 2025-01-16 | Address | C/O HAROLD D. MIX, 686 RINGWOOD ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2015-07-06 | 2018-03-06 | Address | C/O HAROLD D. MIX, 690 RINGWOOD ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2014-03-10 | 2015-07-06 | Address | 2094 RT 96, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2010-04-07 | 2014-03-10 | Address | 2094 RT 96, CLIFTERN SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2007-12-18 | 2010-04-07 | Address | 808 MITCHELL STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004108 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
200305060081 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180306006070 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302006532 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
150706000726 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State