Name: | PCG AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Jun 2022 |
Branch of: | PCG AGENCIES, INC., Minnesota (Company Number 0f4f9f6e-87d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3321201 |
ZIP code: | 55435 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 6800 france ave s, suite 610, MINNEAPOLIS, MN, United States, 55435 |
Principal Address: | 119 14TH STREET NW, SUITE 300, ST. PAUL, MN, United States, 55112 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. ROSATI | Chief Executive Officer | 431 W LANCASTER AVENUE, DEVON, PA, United States, 19333 |
Name | Role | Address |
---|---|---|
c/o homeservices of america - legal dept | DOS Process Agent | 6800 france ave s, suite 610, MINNEAPOLIS, MN, United States, 55435 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2022-06-10 | Address | 431 W LANCASTER AVENUE, DEVON, PA, 19333, USA (Type of address: Chief Executive Officer) |
2022-04-09 | 2022-06-10 | Address | 431 W LANCASTER AVENUE, DEVON, PA, 19333, USA (Type of address: Chief Executive Officer) |
2022-04-09 | 2022-04-09 | Address | 431 W LANCASTER AVENUE, DEVON, PA, 19333, USA (Type of address: Chief Executive Officer) |
2022-04-09 | 2022-06-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-02 | 2022-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610001571 | 2022-06-09 | SURRENDER OF AUTHORITY | 2022-06-09 |
220409000262 | 2022-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-08 |
220216003256 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200206060289 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
200102000730 | 2020-01-02 | CERTIFICATE OF CHANGE | 2020-01-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State