Name: | PCH CENTER GENERAL COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2002 (22 years ago) |
Entity Number: | 2841735 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE PYRAMID COMPANIES | Agent | THE CLINTON EXCHAGNE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-29 | 2024-12-31 | Address | THE CLINTON EXCHAGNE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Registered Agent) |
2022-12-29 | 2024-12-31 | Address | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2006-11-28 | 2022-12-29 | Address | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2002-12-04 | 2022-12-29 | Address | THE CLINTON EXCHAGNE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Registered Agent) |
2002-12-04 | 2006-11-28 | Address | THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001941 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
221229001288 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-29 |
201228002007 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
190111002016 | 2019-01-11 | BIENNIAL STATEMENT | 2018-12-01 |
170103002044 | 2017-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State