PECONIC VIEW LLC

Name: | PECONIC VIEW LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2007 (18 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State