Search icon

PC AMCI II, LLC

Company Details

Name: PC AMCI II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269985
ZIP code: 11516
County: New York
Place of Formation: Delaware
Address: 77 Spruce St, Cedarhurst, NY, United States, 11516

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PC AMCI II, LLC DOS Process Agent 77 Spruce St, Cedarhurst, NY, United States, 11516

History

Start date End date Type Value
2014-07-03 2025-03-26 Address 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250326001485 2025-03-26 BIENNIAL STATEMENT 2025-03-26
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: 29 Mar 2025

Sources: New York Secretary of State