Name: | PRICEWATERHOUSECOOPERS INVESTIGATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 1998 (27 years ago) |
Date of dissolution: | 24 Mar 2020 |
Entity Number: | 2217893 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2020-03-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-14 | 2000-01-27 | Address | ATTN: PRESIDENT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200324000240 | 2020-03-24 | SURRENDER OF AUTHORITY | 2020-03-24 |
200103060831 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26617 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103007433 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170214002023 | 2017-02-14 | BIENNIAL STATEMENT | 2016-01-01 |
100114002256 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080108003269 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060202002309 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040202002159 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
000127002007 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State