Search icon

PNY II, LLC

Company Details

Name: PNY II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2007 (18 years ago)
Date of dissolution: 25 May 2022
Entity Number: 3527722
ZIP code: 02920
County: Erie
Place of Formation: Delaware
Address: 1140 reservoir ave., CRANSTON, RI, United States, 02920

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1140 reservoir ave., CRANSTON, RI, United States, 02920

Agent

Name Role
Registered Agent Revoked Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4VU86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-06-09
SAM Expiration:
2021-12-05

Contact Information

POC:
JOYCE CURRY
Phone:
+1 716-689-6900
Fax:
+1 716-689-0483

History

Start date End date Type Value
2019-01-28 2022-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-07 2007-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000788 2022-05-25 SURRENDER OF AUTHORITY 2022-05-25
210701002605 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190625002014 2019-06-25 BIENNIAL STATEMENT 2019-06-01
SR-47200 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47199 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD17HQP0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
13273.97
Base And All Options Value:
13273.97
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-07-20
Description:
IGF::CL::IGF THE OFFICE OF DIVERSION CONTROL (OD) WILL SPONSOR A PHARMACY DIVERSION AWARENESS CONFERENCE. THIS CONFERENCE WILL BE HELD DECEMBER 9-10, 2016 IN BUFFALO, NEW YORK.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AA: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State