Name: | PC1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 1997 (28 years ago) |
Date of dissolution: | 09 May 2005 |
Entity Number: | 2126933 |
ZIP code: | 46290 |
County: | New York |
Place of Formation: | Indiana |
Address: | 10401 NORTH MERIDIAN ST, SUITE 122, INDIANAPOLIS, IN, United States, 46290 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10401 NORTH MERIDIAN ST, SUITE 122, INDIANAPOLIS, IN, United States, 46290 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2005-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2005-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-26 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-26 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509000116 | 2005-05-09 | SURRENDER OF AUTHORITY | 2005-05-09 |
010316002107 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
000124000066 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
970624000096 | 1997-06-24 | AFFIDAVIT OF PUBLICATION | 1997-06-24 |
970624000099 | 1997-06-24 | AFFIDAVIT OF PUBLICATION | 1997-06-24 |
970326000473 | 1997-03-26 | APPLICATION OF AUTHORITY | 1997-03-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State