Search icon

PEP OFFSHORE SI LLC

Company Details

Name: PEP OFFSHORE SI LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2006 (19 years ago)
Date of dissolution: 11 Apr 2017
Entity Number: 3370771
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-07-01 2012-06-29 Address 200 WEST ST, 38TH FLR, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2008-08-14 2010-07-01 Address 1 NEW YORK PLAZA, 39TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-06-02 2008-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411000148 2017-04-11 CERTIFICATE OF TERMINATION 2017-04-11
160614006414 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140619006282 2014-06-19 BIENNIAL STATEMENT 2014-06-01
131125001001 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
120827000245 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120629006091 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100701002786 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080814003012 2008-08-14 BIENNIAL STATEMENT 2008-06-01
061003000975 2006-10-03 CERTIFICATE OF PUBLICATION 2006-10-03
060602000536 2006-06-02 APPLICATION OF AUTHORITY 2006-06-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State