Name: | FLYING J INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1998 (27 years ago) |
Entity Number: | 2217055 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Utah |
Principal Address: | 185 SOUTH STATE STREET, SUITE 1300, SALT LAKE CITY, UT, United States, 84111 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CRYSTAL C. MAGGELET | Chief Executive Officer | 185 SOUTH STATE STREET, SUITE 1300, SALT LAKE CITY, UT, United States, 84111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 185 SOUTH STATE STREET, SUITE 1300, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-03-04 | Address | 185 SOUTH STATE STREET, SUITE 1300, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2018-01-02 | Address | 185 SOUTH STATE STREET, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2016-01-26 | Address | 185 SOUTH STATE STREET, SUITE 201, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office) |
2010-02-23 | 2014-01-08 | Address | 1104 COUNTRY HILLS DR, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2010-02-23 | Address | 1104 COUNTRY HILLS DR, OGDEN, UT, 84403, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2014-01-08 | Address | 1104 COUNTRY HILLS DR, OGDEN, UT, 84403, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-01-17 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-02-16 | 2002-02-01 | Address | 50 WEST 990 SOUTH, BRIGHAM CITY, UT, 84302, 0678, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005849 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220208002897 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200102061839 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102008239 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160126006166 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140108006125 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120308002370 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100223002579 | 2010-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
080124002733 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060209003245 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0602967 | Copyright | 2006-04-18 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN BROADCASTING COMPANIE |
Role | Plaintiff |
Name | FLYING J INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 500 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1998-03-06 |
Termination Date | 1999-05-06 |
Section | 1332 |
Parties
Name | BURNETTE |
Role | Plaintiff |
Name | FLYING J INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State