Name: | P/C FIRST AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 2000 (25 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 2555742 |
ZIP code: | 38138 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6815 15 poplar ave, suite 500, GERMANTOWN, TN, United States, 38138 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ATTN: legal deparrtment | DOS Process Agent | 6815 15 poplar ave, suite 500, GERMANTOWN, TN, United States, 38138 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-26 | 2017-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129015777 | 2023-11-07 | SURRENDER OF AUTHORITY | 2023-11-07 |
220915001626 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200911060498 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
SR-31989 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31988 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State