Name: | P.R. ACQUISITIONS III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2001 (23 years ago) |
Date of dissolution: | 18 May 2012 |
Entity Number: | 2690064 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2007-10-12 | Address | PERNOD RICARD USA LEGAL DEPT, 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2003-02-10 | 2007-10-01 | Address | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2001-10-18 | 2007-10-12 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-18 | 2003-02-10 | Address | 733 THIRD AVENUE 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518000379 | 2012-05-18 | CERTIFICATE OF MERGER | 2012-05-18 |
111006002045 | 2011-10-06 | BIENNIAL STATEMENT | 2011-10-01 |
090918002555 | 2009-09-18 | BIENNIAL STATEMENT | 2009-10-01 |
071012000014 | 2007-10-12 | CERTIFICATE OF CHANGE | 2007-10-12 |
071001002743 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
051013002262 | 2005-10-13 | BIENNIAL STATEMENT | 2005-10-01 |
031008002188 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
030210000755 | 2003-02-10 | CERTIFICATE OF CHANGE | 2003-02-10 |
020225000489 | 2002-02-25 | AFFIDAVIT OF PUBLICATION | 2002-02-25 |
020225000486 | 2002-02-25 | AFFIDAVIT OF PUBLICATION | 2002-02-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State