Name: | P.I.E.J., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 2343696 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 1019 RT 17M, SUITE 3, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
P.I.E.J., LLC | DOS Process Agent | 1019 RT 17M, SUITE 3, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2025-02-03 | Address | 1019 RT 17M, SUITE 3, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2001-02-22 | 2023-02-17 | Address | 1019 RT 17M, SUITE 3, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1999-02-09 | 2001-02-22 | Address | 14 ALLISON DRIVE, MONROE, NY, 19859, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003767 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230217002596 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210212060152 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190208060106 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170302006951 | 2017-03-02 | BIENNIAL STATEMENT | 2017-02-01 |
150205006067 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130204006611 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110310002455 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090203002398 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070206002272 | 2007-02-06 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State