Name: | PE - MIDDLESEX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2004 (21 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 3052765 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2006-06-09 | Address | 1732 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213000009 | 2011-12-13 | CERTIFICATE OF TERMINATION | 2011-12-13 |
100802002075 | 2010-08-02 | BIENNIAL STATEMENT | 2010-05-01 |
080620002199 | 2008-06-20 | BIENNIAL STATEMENT | 2008-05-01 |
060609002819 | 2006-06-09 | BIENNIAL STATEMENT | 2006-05-01 |
040726000430 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040726000429 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040512000843 | 2004-05-12 | APPLICATION OF AUTHORITY | 2004-05-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State