-
Home Page
›
-
Counties
›
-
Monroe
›
-
10005
›
-
PRAMCO CV6 REO LLC
Company Details
Name: |
PRAMCO CV6 REO LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Mar 2007 (18 years ago)
|
Date of dissolution: |
21 Mar 2013 |
Entity Number: |
3484139 |
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 |
2007-03-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-03-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-46243
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-46242
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
130321000143
|
2013-03-21
|
CERTIFICATE OF TERMINATION
|
2013-03-21
|
110503002469
|
2011-05-03
|
BIENNIAL STATEMENT
|
2011-03-01
|
090319002002
|
2009-03-19
|
BIENNIAL STATEMENT
|
2009-03-01
|
070508000020
|
2007-05-08
|
CERTIFICATE OF PUBLICATION
|
2007-05-08
|
070302000564
|
2007-03-02
|
APPLICATION OF AUTHORITY
|
2007-03-02
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State