Name: | JFM TRANSPORTATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2012 (12 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 4338247 |
ZIP code: | 08831 |
County: | Richmond |
Place of Formation: | New York |
Address: | 485 B NEW HAVEN WAY, MONROE TWP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
JOHN MCCAULEY | DOS Process Agent | 485 B NEW HAVEN WAY, MONROE TWP, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-31 | 2014-12-17 | Address | 78 WOEHRLE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2012-12-27 | 2012-12-31 | Address | 78 WOEHRIE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000288 | 2019-10-30 | ARTICLES OF DISSOLUTION | 2019-10-30 |
181203006065 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161212006728 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141217006683 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130429000794 | 2013-04-29 | CERTIFICATE OF PUBLICATION | 2013-04-29 |
121231000539 | 2012-12-31 | CERTIFICATE OF CHANGE | 2012-12-31 |
121227000519 | 2012-12-27 | ARTICLES OF ORGANIZATION | 2012-12-27 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State