Search icon

PCV ST OWNER GP LLC

Company Details

Name: PCV ST OWNER GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2006 (18 years ago)
Entity Number: 3437380
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-14 2012-06-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-14 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93651 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93650 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181218002090 2018-12-18 BIENNIAL STATEMENT 2018-11-01
170411002026 2017-04-11 BIENNIAL STATEMENT 2016-11-01
130605006780 2013-06-05 BIENNIAL STATEMENT 2012-11-01
120726000178 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120627000869 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27
101202002518 2010-12-02 BIENNIAL STATEMENT 2010-11-01
090410003088 2009-04-10 BIENNIAL STATEMENT 2008-11-01
070226000566 2007-02-26 CERTIFICATE OF PUBLICATION 2007-02-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State