Name: | JSC FARMINGTON OPERATING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720410 |
ZIP code: | 14098 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 217, LYNDONVILLE, NY, United States, 14098 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JSC MANAGEMENT GROUP LLC | DOS Process Agent | PO BOX 217, LYNDONVILLE, NY, United States, 14098 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2024-03-19 | Address | PO BOX 217, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
2018-04-26 | 2019-08-06 | Address | PO BOX 217, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
2015-03-04 | 2018-04-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-03-04 | 2018-04-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319002932 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
210309060606 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190806002057 | 2019-08-06 | BIENNIAL STATEMENT | 2019-03-01 |
190227060013 | 2019-02-27 | BIENNIAL STATEMENT | 2017-03-01 |
180426000147 | 2018-04-26 | CERTIFICATE OF CHANGE | 2018-04-26 |
150824000849 | 2015-08-24 | CERTIFICATE OF PUBLICATION | 2015-08-24 |
150304010268 | 2015-03-04 | ARTICLES OF ORGANIZATION | 2015-03-04 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State