Search icon

PNY II HR, LLC

Company Details

Name: PNY II HR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 2007 (18 years ago)
Date of dissolution: 24 Aug 2022
Entity Number: 3527110
ZIP code: 10005
County: Erie
Place of Formation: New York
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
2019-01-28 2022-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-06 2007-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220824003341 2022-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-24
210701002601 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190625002013 2019-06-25 BIENNIAL STATEMENT 2019-06-01
SR-47184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170615002033 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150611002035 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130709002127 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110714002428 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090701002670 2009-07-01 BIENNIAL STATEMENT 2009-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State