Search icon

J.F. KIELY SERVICE CO., LLC

Company Details

Name: J.F. KIELY SERVICE CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021869
ZIP code: 12207
County: Rockland
Place of Formation: New Jersey
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

History

Start date End date Type Value
2024-04-12 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-04-12 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-27 2024-04-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-04-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-11-21 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-21 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-01-11 2013-11-21 Address 671 MCCLELLAN STREET, LONG BRANCH, NJ, 07740, USA (Type of address: Service of Process)
2010-11-19 2013-01-11 Address 450 SHREWSBURY PLAZA,, SUITE 306, SHREWSBURY, NJ, 07702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000072 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240412003129 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
SR-113238 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113239 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
131121000828 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
130111006366 2013-01-11 BIENNIAL STATEMENT 2012-11-01
110412000520 2011-04-12 CERTIFICATE OF PUBLICATION 2011-04-12
101119000749 2010-11-19 APPLICATION OF AUTHORITY 2010-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State