Name: | JL ALLEN SERVICES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2015 (10 years ago) |
Branch of: | JL ALLEN SERVICES, INC, Illinois (Company Number CORP_69782086) |
Entity Number: | 4769024 |
ZIP code: | 61953 |
County: | Rockland |
Place of Formation: | Illinois |
Address: | P.O. BOX 347, TUSCOLA, IL, United States, 61953 |
Principal Address: | 980 N CR 610 E, TUSCOLA, IL, United States, 61953 |
Name | Role | Address |
---|---|---|
JL ALLEN SERVICES, INC | DOS Process Agent | P.O. BOX 347, TUSCOLA, IL, United States, 61953 |
Name | Role | Address |
---|---|---|
ROBERT BIRCHENOUGH | Chief Executive Officer | 103 W. VAN ALLEN, TUSCOLA, IL, United States, 61953 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 1340 WOODMONT WAY, CASTLE PINES, CO, 80108, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 103 W. VAN ALLEN, TUSCOLA, IL, 61953, USA (Type of address: Chief Executive Officer) |
2021-06-17 | 2024-01-17 | Address | 1340 WOODMONT WAY, CASTLE PINES, CO, 80108, USA (Type of address: Chief Executive Officer) |
2019-06-27 | 2021-06-17 | Address | 1405 CROSS CREEK ROAD, MAHOMET, IL, 61853, USA (Type of address: Chief Executive Officer) |
2015-06-04 | 2024-01-17 | Address | P.O. BOX 347, TUSCOLA, IL, 61953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004021 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
210617060128 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190627060352 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
150604000047 | 2015-06-04 | APPLICATION OF AUTHORITY | 2015-06-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State