-
Home Page
›
-
Counties
›
-
Erie
›
-
06103
›
-
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
Number Of Participants:
51
Sponsors Telephone Number:
Number Of Participants:
926
Number Of Participants:
136
Sponsors Telephone Number:
Number Of Participants:
699
Sponsors Telephone Number:
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