Name: | PRODUCT CONCEPTS RESIDENTIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 1999 (26 years ago) |
Date of dissolution: | 12 Oct 2011 |
Entity Number: | 2355100 |
ZIP code: | 29303 |
County: | Westchester |
Place of Formation: | Georgia |
Address: | 920 MILLIKEN ROAD, SPARTANBURG, SC, United States, 29303 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 920 MILLIKEN ROAD, SPARTANBURG, SC, United States, 29303 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2011-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2011-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-11 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-03-11 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111012000632 | 2011-10-12 | SURRENDER OF AUTHORITY | 2011-10-12 |
110427002349 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090304002380 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070409002331 | 2007-04-09 | BIENNIAL STATEMENT | 2007-03-01 |
050419002494 | 2005-04-19 | BIENNIAL STATEMENT | 2005-03-01 |
030328002172 | 2003-03-28 | BIENNIAL STATEMENT | 2003-03-01 |
010326002117 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
000124000142 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990311000489 | 1999-03-11 | APPLICATION OF AUTHORITY | 1999-03-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State