Name: | ZONE J TOLLING CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Entity Number: | 3921318 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-26 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-26 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-09 | 2015-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002082 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220308000321 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
210426000195 | 2021-04-26 | CERTIFICATE OF CHANGE | 2021-04-26 |
SR-54155 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54156 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604009079 | 2018-06-04 | BIENNIAL STATEMENT | 2018-03-01 |
151014000001 | 2015-10-14 | CERTIFICATE OF CHANGE | 2015-10-14 |
140603002104 | 2014-06-03 | BIENNIAL STATEMENT | 2014-03-01 |
120430002251 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100520000038 | 2010-05-20 | CERTIFICATE OF PUBLICATION | 2010-05-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State