Search icon

FLYING J INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CRYSTAL C. MAGGELET Chief Executive Officer 185 SOUTH STATE STREET, SUITE 1300, SALT LAKE CITY, UT, United States, 84111

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602967 Copyright 2006-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-18
Termination Date 2007-06-20
Section 1338
Sub Section CP
Status Terminated

Parties

Name AMERICAN BROADCASTING COMPANIE
Role Plaintiff
Name FLYING J INC.
Role Defendant
9806084 Other Personal Injury 1998-03-06 settled
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