Search icon

PRICEWATERHOUSECOOPERS SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O PRICEWATERHOUSECOOPERS LLP DOS Process Agent OFFICE OF THE GENERAL COUNSEL, 300 MADISON AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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