Name: | PC AMCI II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2005 (19 years ago) |
Entity Number: | 3269985 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-29 | 2014-07-03 | Address | 286 MADISON AVE 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-10-10 | 2009-12-29 | Address | 286 MADISON AVE 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-12-21 | 2007-10-10 | Address | 21 E. 40TH STREET, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-10-18 | 2006-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-18 | 2006-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060423 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
190809060330 | 2019-08-09 | BIENNIAL STATEMENT | 2017-10-01 |
140703000473 | 2014-07-03 | CERTIFICATE OF CHANGE | 2014-07-03 |
131203002505 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
111025002154 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091229002757 | 2009-12-29 | BIENNIAL STATEMENT | 2009-10-01 |
071010002600 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
061221000966 | 2006-12-21 | CERTIFICATE OF CHANGE | 2006-12-21 |
051018000498 | 2005-10-18 | APPLICATION OF AUTHORITY | 2005-10-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State