Name: | P.V.E. II CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2005 (19 years ago) |
Entity Number: | 3264444 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 77 Lockwood Avenue, Bronxville, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
VINCENT E RUSCIANO | DOS Process Agent | 77 Lockwood Avenue, Bronxville, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2025-02-06 | Address | 51 ECHO BAY DR, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2007-10-10 | 2013-10-22 | Address | 51 ECHO BAY DRIVE, NEW ROCHELLE, NY, 10705, USA (Type of address: Service of Process) |
2005-10-04 | 2007-10-10 | Address | 51 ECHO BAY DRIVE, NEW ROCHELLE, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002367 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
191021060329 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171025006047 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
151020006155 | 2015-10-20 | BIENNIAL STATEMENT | 2015-10-01 |
131022002369 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111019002154 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091009002382 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071010002284 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051004000292 | 2005-10-04 | CERTIFICATE OF CONVERSION | 2005-10-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State