PNY II, LLC

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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1140 reservoir ave., CRANSTON, RI, United States, 02920 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State