Search icon

JSL TRANSPORT, LLC

Headquarter

Company Details

Name: JSL TRANSPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2006 (19 years ago)
Date of dissolution: 05 Oct 2022
Entity Number: 3339883
ZIP code: 12207
County: Suffolk
Place of Formation: New York
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

Links between entities

Type:
Headquarter of
Company Number:
000790646
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1232847
State:
CONNECTICUT

History

Start date End date Type Value
2016-06-10 2022-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-10 2022-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-13 2016-06-10 Address 38-17 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-03-27 2014-03-13 Address 57 CHERRYLAWN LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000284 2022-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-05
220329003760 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200302060325 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302006313 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160610000855 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State