Name: | PCE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2006 (18 years ago) |
Entity Number: | 3408611 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-10 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-20 | 2024-10-10 | Address | 9107 161 AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2020-04-22 | 2023-05-20 | Address | 9107 161 AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2010-09-21 | 2020-04-22 | Address | 10429 BISTREE CT, OLRLANDO, FL, 32836, USA (Type of address: Service of Process) |
2006-09-05 | 2010-09-21 | Address | 85-42 91ST STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000963 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
241010001580 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
230520000837 | 2023-05-20 | BIENNIAL STATEMENT | 2022-09-01 |
200422060130 | 2020-04-22 | BIENNIAL STATEMENT | 2018-09-01 |
100921003034 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
060905000875 | 2006-09-05 | ARTICLES OF ORGANIZATION | 2006-09-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State