Name: | PROCEDURE-BASED INSTRUMENT SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Jun 1999 (26 years ago) |
Entity Number: | 2384052 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2002-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2002-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-01 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-01 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021204000372 | 2002-12-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-01-03 |
021119000758 | 2002-11-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-11-19 |
000124000141 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990810000132 | 1999-08-10 | AFFIDAVIT OF PUBLICATION | 1999-08-10 |
990810000139 | 1999-08-10 | AFFIDAVIT OF PUBLICATION | 1999-08-10 |
990601000382 | 1999-06-01 | APPLICATION OF AUTHORITY | 1999-06-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State