L J ROSS ASSOCIATES, INC.

Name: | L J ROSS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2010 (15 years ago) |
Entity Number: | 4016158 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4 UNIVERSAL WAY, JACKSON, MI, United States, 49202 |
Contact Details
Phone +1 517-544-9100
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MELISSA D. PLUNKEY | Chief Executive Officer | 4 UNIVERSAL WAY, JACKSON, MI, United States, 49202 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2100000-DCA | Active | Business | 2021-07-08 | 2025-01-31 |
1380097-DCA | Inactive | Business | 2011-01-05 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 4 UNIVERSAL WAY, JACKSON, MI, 49202, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2024-11-01 | Address | 4 UNIVERSAL WAY, JACKSON, MI, 49202, USA (Type of address: Chief Executive Officer) |
2017-08-04 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-04 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-10 | 2017-08-04 | Address | 4 UNIVERSAL WAY, JACKSON, MI, 49202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035145 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000436 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103060136 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181116006230 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
170804000169 | 2017-08-04 | CERTIFICATE OF CHANGE | 2017-08-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583852 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3338170 | LICENSE | INVOICED | 2021-06-15 | 150 | Debt Collection License Fee |
3276083 | RENEWAL | INVOICED | 2020-12-30 | 150 | Debt Collection Agency Renewal Fee |
2958314 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2542790 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2140342 | LICENSEDOC15 | INVOICED | 2015-07-29 | 15 | License Document Replacement |
1946687 | RENEWAL | INVOICED | 2015-01-22 | 150 | Debt Collection Agency Renewal Fee |
1221910 | CNV_TFEE | INVOICED | 2013-01-23 | 3.740000009536743 | WT and WH - Transaction Fee |
1221911 | RENEWAL | INVOICED | 2013-01-23 | 150 | Debt Collection Agency Renewal Fee |
1065531 | CNV_MS | INVOICED | 2011-05-09 | 25 | Miscellaneous Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State