Search icon

PRAMCO II, LLC

Company Details

Name: PRAMCO II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2003 (22 years ago)
Date of dissolution: 14 Mar 2014
Entity Number: 2860691
ZIP code: 55343
County: Monroe
Place of Formation: Delaware
Address: 9320 EXCELSIOR BLVD, HOPKINS, MN, United States, 55343

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9320 EXCELSIOR BLVD, HOPKINS, MN, United States, 55343

History

Start date End date Type Value
2005-01-24 2014-03-14 Address 6894 PITTSFORD-PALMYRA RD, 200 CROSSKEYS OFFICE PARK /230, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-01-23 2005-01-24 Address FAIRPORT OFFICE PARK SUITE 750, 1387 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314000597 2014-03-14 SURRENDER OF AUTHORITY 2014-03-14
130207002406 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110124002702 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081229002132 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061222002400 2006-12-22 BIENNIAL STATEMENT 2007-01-01

Court Cases

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KISSI
Party Role:
Plaintiff
Party Name:
PRAMCO II, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State