Name: | PBG MICHIGAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 09 Mar 2011 |
Entity Number: | 2479367 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2010-03-16 | Address | 1 PEPSI WAY MAIL DROP 5N-10, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2000-02-29 | 2006-02-02 | Address | 1 PEPSI WAY, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110309000452 | 2011-03-09 | CERTIFICATE OF TERMINATION | 2011-03-09 |
100324002215 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
100316000034 | 2010-03-16 | CERTIFICATE OF CHANGE | 2010-03-16 |
080320002033 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
060202002709 | 2006-02-02 | BIENNIAL STATEMENT | 2006-02-01 |
040204002231 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020205002146 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000523000006 | 2000-05-23 | AFFIDAVIT OF PUBLICATION | 2000-05-23 |
000523000005 | 2000-05-23 | AFFIDAVIT OF PUBLICATION | 2000-05-23 |
000229000588 | 2000-02-29 | APPLICATION OF AUTHORITY | 2000-02-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State