Search icon

PFCCB EQUIPMENT, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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