Name: | PEKLAVA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2007 (18 years ago) |
Entity Number: | 3560386 |
ZIP code: | 06840 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 59 grove street, unit 2j, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
PEKLAVA LLC | DOS Process Agent | 59 grove street, unit 2j, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-01-18 | Address | 45 Grove Street, Studio G1, New Canaan, CT, 06840, USA (Type of address: Service of Process) |
2020-12-04 | 2023-08-03 | Address | 78 PINE STREET, SUITE A, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
2016-10-18 | 2020-12-04 | Address | 78 DEER RUN ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2012-03-08 | 2016-10-18 | Address | 520 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2007-08-24 | 2012-03-08 | Address | 60 E 9TH ST #505, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003192 | 2024-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-18 |
230803001712 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210804002811 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
201204000525 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
190814060224 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State