Search icon

MOLL PLANT COMPANY LLC

Company Details

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

Agent

Name Role Address
JOSEPH PERCY MOLL Agent 6973 tuckahoe road, WILLIAMSON, NY, 14589

DOS Process Agent

Name Role Address
moll plant company llc DOS Process Agent 6973 Tuckahoe road, WILLIAMSON, NY, United States, 14589

History

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)

Filings

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