Name: | JR FORT COLLINS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 18 Jan 2023 |
Entity Number: | 4726267 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-04 | 2023-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-16 | 2020-11-04 | Address | 4520 MADISON, SUITE 100, KANSAS CITY, MO, 64111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118003851 | 2023-01-18 | CERTIFICATE OF TERMINATION | 2023-01-18 |
210308060382 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
201104000167 | 2020-11-04 | CERTIFICATE OF CHANGE | 2020-11-04 |
190325060344 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
170512006158 | 2017-05-12 | BIENNIAL STATEMENT | 2017-03-01 |
150528000076 | 2015-05-28 | CERTIFICATE OF PUBLICATION | 2015-05-28 |
150316000442 | 2015-03-16 | APPLICATION OF AUTHORITY | 2015-03-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State