Name: | PIPCO AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Sep 2006 (18 years ago) |
Entity Number: | 3418978 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2009-07-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-03-29 | 2009-09-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-09-29 | 2007-03-29 | Address | STEVEN B. SCHNALL, 1301 AVE OF THE AMERICAS 7 FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902001019 | 2009-09-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-02 |
090731000717 | 2009-07-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-30 |
070329000278 | 2007-03-29 | CERTIFICATE OF CHANGE | 2007-03-29 |
070122000638 | 2007-01-22 | CERTIFICATE OF PUBLICATION | 2007-01-22 |
060929000569 | 2006-09-29 | APPLICATION OF AUTHORITY | 2006-09-29 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State