-
Home Page
›
-
Counties
›
-
Monroe
›
-
10005
›
-
PRAMCO CV6, LLC
Company Details
Name: |
PRAMCO CV6, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Sep 2006 (18 years ago)
|
Date of dissolution: |
19 Aug 2013 |
Entity Number: |
3409212 |
ZIP code: |
10005
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2006-09-07
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-09-07
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-44677
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-44676
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
130819000468
|
2013-08-19
|
CERTIFICATE OF TERMINATION
|
2013-08-19
|
101013002718
|
2010-10-13
|
BIENNIAL STATEMENT
|
2010-09-01
|
080923002417
|
2008-09-23
|
BIENNIAL STATEMENT
|
2008-09-01
|
061124000010
|
2006-11-24
|
CERTIFICATE OF PUBLICATION
|
2006-11-24
|
060907000092
|
2006-09-07
|
APPLICATION OF AUTHORITY
|
2006-09-07
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State