Name: | JAVLYN PROCESS SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2017 (8 years ago) |
Entity Number: | 5094034 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Wisconsin |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAVLYN PROCESS SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 820607253 | 2020-06-10 | JAVLYN PROCESS SYSTEMS LLC | 22 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | RONALD BIELINIS |
Role | Employer/plan sponsor |
Date | 2020-06-10 |
Name of individual signing | RONALD BIELINIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 5856975212 |
Plan sponsor’s address | 3136 WINTON RD S STE 102, ROCHESTER, NY, 146232928 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | RONALD BIELINIS |
Role | Employer/plan sponsor |
Date | 2020-06-10 |
Name of individual signing | RONALD BIELINIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 5856975212 |
Plan sponsor’s address | 3136 WINTON RD S STE 102, ROCHESTER, NY, 146232928 |
Signature of
Role | Plan administrator |
Date | 2019-07-15 |
Name of individual signing | RONALD BIELINIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 5856975212 |
Plan sponsor’s address | 3136 WINTON RD S, STE 102, ROCHESTER, NY, 146232928 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | RONALD BIELINIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-01 | 2023-03-02 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302009822 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230302004663 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210317060418 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190327060343 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170602000704 | 2017-06-02 | CERTIFICATE OF AMENDMENT | 2017-06-02 |
170419000351 | 2017-04-19 | CERTIFICATE OF PUBLICATION | 2017-04-19 |
170301000460 | 2017-03-01 | APPLICATION OF AUTHORITY | 2017-03-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State