Search icon

RIVERHEAD PGC LLC

Company Details

Name: RIVERHEAD PGC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601348
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-07 2025-02-20 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2025-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-02-20 2023-02-07 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-20 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-03-22 2007-02-20 Address PHILIPS INT'L, 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-18 2005-03-22 Address 417 5TH AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-01 2003-02-18 Address 417 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001145 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230207000143 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210512060138 2021-05-12 BIENNIAL STATEMENT 2021-02-01
190326002067 2019-03-26 BIENNIAL STATEMENT 2019-02-01
170215002012 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150224002013 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130307002703 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110406002133 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090223002440 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070309002175 2007-03-09 BIENNIAL STATEMENT 2007-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State