JGC LE ROY OPERATING COMPANY, LLC

Name: | JGC LE ROY OPERATING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2009 (16 years ago) |
Entity Number: | 3816178 |
ZIP code: | 14098 |
County: | Genesee |
Place of Formation: | New York |
Address: | PO BOX 217, LYNDONVILLE, NY, United States, 14098 |
Name | Role | Address |
---|---|---|
JGC LE ROY OPERATING COMPANY, LLC | DOS Process Agent | PO BOX 217, LYNDONVILLE, NY, United States, 14098 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2025-05-06 | Address | PO BOX 217, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
2019-07-25 | 2024-03-12 | Address | PO BOX 217, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
2015-05-04 | 2019-07-25 | Address | PO BOX 780, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2013-05-10 | 2015-05-04 | Address | 6219 WILKINS TRACT, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
2009-05-29 | 2013-05-10 | Address | 136 WEST MAIN STREET, LE ROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003004 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240312002406 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210513060036 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190725060084 | 2019-07-25 | BIENNIAL STATEMENT | 2019-05-01 |
150504006036 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State