JST GENERAL SERVICES, LLC

Name: | JST GENERAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2014 (11 years ago) |
Entity Number: | 4587112 |
ZIP code: | 12989 |
County: | Franklin |
Place of Formation: | New York |
Address: | 1215 CTY. RTE. 60, ONCHIOTA, NY, United States, 12989 |
Name | Role | Address |
---|---|---|
JANE MANDEVILLE | Agent | 1215 CTY. RTE. 60, ONCHIOTA, NY, 12989 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1215 CTY. RTE. 60, ONCHIOTA, NY, United States, 12989 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2025-07-28 | Address | 1215 CTY. RTE. 60, ONCHIOTA, NY, 12989, USA (Type of address: Registered Agent) |
2015-07-06 | 2025-07-28 | Address | 1215 CTY. RTE. 60, ONCHIOTA, NY, 12989, USA (Type of address: Service of Process) |
2014-06-04 | 2015-07-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-06-04 | 2015-07-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728004533 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
180604006535 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160627006005 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
150706000561 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
141006000499 | 2014-10-06 | CERTIFICATE OF PUBLICATION | 2014-10-06 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State