Name: | PFCCB EQUIPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 1999 (25 years ago) |
Date of dissolution: | 25 Jan 2019 |
Entity Number: | 2440215 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-12 | 2012-07-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-12 | 2012-06-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-07 | 2006-01-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-16 | 2005-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-16 | 2006-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87088 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87087 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190125000330 | 2019-01-25 | CERTIFICATE OF TERMINATION | 2019-01-25 |
171117006179 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151103007127 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131101006123 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
120726000173 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000357 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
111125002209 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
071113002011 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State