Name: | PRICEWATERHOUSECOOPERS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 2276090 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | OFFICE OF THE GENERAL COUNSEL, 300 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PRICEWATERHOUSECOOPERS LLP | DOS Process Agent | OFFICE OF THE GENERAL COUNSEL, 300 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2009-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2009-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000080 | 2009-10-30 | SURRENDER OF AUTHORITY | 2009-10-30 |
080702002779 | 2008-07-02 | BIENNIAL STATEMENT | 2008-07-01 |
060705002474 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040728002584 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020708002083 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
000124000132 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980706000223 | 1998-07-06 | APPLICATION OF AUTHORITY | 1998-07-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State