Name: | JWCS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728271 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 1010 RED MILLS ROAD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
JWCS, LLC | DOS Process Agent | 1010 RED MILLS ROAD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2025-03-06 | Address | 1010 RED MILLS ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2016-08-09 | 2023-03-03 | Address | 1010 RED MILLS ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2015-03-19 | 2016-08-09 | Address | 100 WATCHTOWER DRIVE, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004215 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230303004027 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302060938 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060352 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170302006358 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160809000613 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
150629000186 | 2015-06-29 | CERTIFICATE OF PUBLICATION | 2015-06-29 |
150319000191 | 2015-03-19 | APPLICATION OF AUTHORITY | 2015-03-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State