Name: | MOLL PLANT COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2021 (4 years ago) |
Entity Number: | 5971606 |
ZIP code: | 14589 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6973 Tuckahoe road, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
JOSEPH PERCY MOLL | Agent | 6973 tuckahoe road, WILLIAMSON, NY, 14589 |
Name | Role | Address |
---|---|---|
moll plant company llc | DOS Process Agent | 6973 Tuckahoe road, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-14 | Address | 6973 tuckahoe road, WILLIAMSON, NY, 14589, USA (Type of address: Registered Agent) |
2024-03-12 | 2024-03-14 | Address | 6973 Tuckahoe road, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2023-04-10 | 2024-03-12 | Address | 6973 Tuckahoe road, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2023-04-10 | 2024-03-12 | Address | 6973 tuckahoe road, WILLIAMSON, NY, 14589, USA (Type of address: Registered Agent) |
2023-02-23 | 2023-04-10 | Address | 6973 tuckahoe road, WILLIAMSON, NY, 14589, USA (Type of address: Registered Agent) |
2023-02-23 | 2023-04-10 | Address | 6973 tuckahoe road, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2021-12-29 | 2023-02-23 | Address | 4042 RIDGE RD., WILLIAMSON, NY, 14589, USA (Type of address: Registered Agent) |
2021-12-29 | 2023-02-23 | Address | P.O. BOX 933, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2021-03-24 | 2021-12-29 | Address | P.O. BOX 933, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
2021-03-24 | 2021-12-29 | Address | 4042 RIDGE RD., WILLIAMSON, NY, 14589, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001203 | 2024-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-13 |
240312002983 | 2024-03-11 | CERTIFICATE OF AMENDMENT | 2024-03-11 |
230410000269 | 2023-04-10 | BIENNIAL STATEMENT | 2023-03-01 |
230223001836 | 2022-09-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-02 |
211229000446 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210324010137 | 2021-03-24 | ARTICLES OF ORGANIZATION | 2021-03-24 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State