Search icon

PECONIC VIEW LLC

Company Details

Name: PECONIC VIEW LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2007 (17 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 3603945
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-11 2008-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48717 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48716 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170103000952 2017-01-03 CERTIFICATE OF TERMINATION 2017-01-03
151202006736 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131205006062 2013-12-05 BIENNIAL STATEMENT 2013-12-01
111221002865 2011-12-21 BIENNIAL STATEMENT 2011-12-01
091211002615 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080707000523 2008-07-07 CERTIFICATE OF CHANGE 2008-07-07
080228000275 2008-02-28 CERTIFICATE OF PUBLICATION 2008-02-28
071211000852 2007-12-11 APPLICATION OF AUTHORITY 2007-12-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State