Name: | JAMIE W. MCGLOIN-KING PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2012 (13 years ago) |
Entity Number: | 4243578 |
ZIP code: | 40217 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 939 EASTERN PARKWAY, LOUISVILLE, KY, United States, 40217 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JAMIE W. MCGLOIN-KING PLLC, KENTUCKY | 0867827 | KENTUCKY |
Name | Role | Address |
---|---|---|
JAMIE W. MCGLOIN-KING PLLC | DOS Process Agent | 939 EASTERN PARKWAY, LOUISVILLE, KY, United States, 40217 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-17 | 2024-05-14 | Address | 939 EASTERN PARKWAY, LOUISVILLE, KY, 40217, USA (Type of address: Service of Process) |
2012-05-10 | 2016-05-17 | Address | 1848 FRANKFORT AVE., APT. 2, LOUISVILLE, KY, 40206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001325 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220520001198 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
210916001621 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
160517006641 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140515006194 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
121017000292 | 2012-10-17 | CERTIFICATE OF PUBLICATION | 2012-10-17 |
120510000166 | 2012-05-10 | ARTICLES OF ORGANIZATION | 2012-05-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State