Name: | PRITCHARD SPECIALTY CLEANING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2000 (25 years ago) |
Entity Number: | 2501241 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2025-03-13 | Address | 150 East 42nd Street, 7th Fl, New York, NY, 10017, USA (Type of address: Service of Process) |
2023-11-29 | 2024-03-13 | Address | 150 East 42nd Street, 7th Fl, New York, NY, 10017, USA (Type of address: Service of Process) |
2021-10-12 | 2023-11-29 | Address | 150 E 42ND ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-10-12 | 2024-03-13 | Name | SIGNATURE METAL AND MARBLE MAINTENANCE, L.L.C. |
2018-10-24 | 2021-10-12 | Address | 150 E 42ND ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-04-20 | 2021-10-12 | Name | SIGNATURE METAL AND MARBLE MAINTENANCE, L.L.C. |
2000-04-20 | 2018-10-24 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003725 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
240313000508 | 2024-03-13 | CERTIFICATE OF AMENDMENT | 2024-03-13 |
231129000004 | 2023-11-29 | BIENNIAL STATEMENT | 2022-04-01 |
211012000590 | 2021-10-12 | CERTIFICATE OF AMENDMENT | 2021-10-12 |
210820000026 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
181024002033 | 2018-10-24 | BIENNIAL STATEMENT | 2018-04-01 |
040513002301 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020329002067 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000804000607 | 2000-08-04 | AFFIDAVIT OF PUBLICATION | 2000-08-04 |
000804000603 | 2000-08-04 | AFFIDAVIT OF PUBLICATION | 2000-08-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State