Search icon

PILLAR PROCESSING LLC

Company Details

Name: PILLAR PROCESSING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2007 (18 years ago)
Date of dissolution: 24 Dec 2014
Entity Number: 3528621
ZIP code: 06103
County: Erie
Place of Formation: Delaware
Address: 225 ASYLUM STREET, HARTFORD, CT, United States, 06103

Contact Details

Phone +1 716-204-2424

DOS Process Agent

Name Role Address
C/O HALLORAN & SAGE LLP DOS Process Agent 225 ASYLUM STREET, HARTFORD, CT, United States, 06103

Form 5500 Series

Employer Identification Number (EIN):
260293763
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
926
Plan Year:
2010
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
699
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
206
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1276277-DCA Inactive Business 2008-01-23 2013-01-31

History

Start date End date Type Value
2007-06-08 2014-12-24 Address 220 NORTHPOINTE PARKWAY, SUITE G, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141224000359 2014-12-24 SURRENDER OF AUTHORITY 2014-12-24
110701002989 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090601002646 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070926000828 2007-09-26 CERTIFICATE OF PUBLICATION 2007-09-26
070712000645 2007-07-12 CERTIFICATE OF AMENDMENT 2007-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
891253 RENEWAL INVOICED 2011-01-18 150 Debt Collection Agency Renewal Fee
891251 CNV_MS INVOICED 2009-04-08 15 Miscellaneous Fee
891254 RENEWAL INVOICED 2008-12-03 150 Debt Collection Agency Renewal Fee
891252 LICENSE INVOICED 2008-01-24 113 Debt Collection License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State