Search icon

PE-PITTSFIELD LLC

Company Details

Name: PE-PITTSFIELD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991297
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, SUITE 24, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, SUITE 24, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2014-12-12 2024-12-09 Address 80 STATE STREET, SUITE 24, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-08 2014-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-08 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-22 2010-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-22 2010-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002313 2024-12-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-06
211201001948 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203061268 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171214006289 2017-12-14 BIENNIAL STATEMENT 2017-12-01
160201006259 2016-02-01 BIENNIAL STATEMENT 2015-12-01
141212006474 2014-12-12 BIENNIAL STATEMENT 2013-12-01
120215002275 2012-02-15 BIENNIAL STATEMENT 2011-12-01
101208000423 2010-12-08 CERTIFICATE OF CHANGE 2010-12-08
100302002697 2010-03-02 BIENNIAL STATEMENT 2009-12-01
080128002460 2008-01-28 BIENNIAL STATEMENT 2007-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State