Search icon

L. CALVIN JONES & CO.

Company Details

Name: L. CALVIN JONES & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2004 (21 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 3109215
ZIP code: 17110
County: Albany
Place of Formation: Ohio
Address: 2600 commerce dr., HARRISBURG, PA, United States, 17110
Principal Address: 3744 STARR CENTRE DRIVE, CANFIELD, OH, United States, 44406

DOS Process Agent

Name Role Address
keystone agency partners llc DOS Process Agent 2600 commerce dr., HARRISBURG, PA, United States, 17110

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES M. KLINGENSMITH Chief Executive Officer 3744 STARR CENTRE DRIVE, CANFIELD, OH, United States, 44406

History

Start date End date Type Value
2021-08-16 2022-07-07 Address 3744 STARR CENTRE DRIVE, CANFIELD, OH, 44406, USA (Type of address: Chief Executive Officer)
2021-08-16 2022-07-07 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-10-02 2021-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-01 2021-08-16 Address 3744 STARR CENTRE DRIVE, CANFIELD, OH, 44406, USA (Type of address: Chief Executive Officer)
2014-10-24 2018-10-01 Address 3744 STARR CENTRE DRIVE, CANFIELD, OH, 44406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220707003089 2022-07-07 SURRENDER OF AUTHORITY 2022-07-07
210816000051 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13
201002061065 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007077 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007539 2016-10-05 BIENNIAL STATEMENT 2016-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State