Name: | PLL CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2007 (17 years ago) |
Entity Number: | 3608867 |
ZIP code: | 12207 |
County: | Columbia |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-385-5434
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467027-DCA | Inactive | Business | 2013-06-10 | 2017-02-28 |
1291698-DCA | Inactive | Business | 2008-07-09 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2024-02-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-08-08 | 2024-02-08 | Address | 1468 county route 11, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process) |
2017-06-01 | 2023-08-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-06-01 | 2023-08-08 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-10-14 | 2017-06-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2010-11-15 | 2016-10-14 | Address | 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2007-12-24 | 2010-11-15 | Address | 7136 110 ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000148 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
230808000872 | 2023-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-22 |
180202002013 | 2018-02-02 | BIENNIAL STATEMENT | 2017-12-01 |
170601000095 | 2017-06-01 | CERTIFICATE OF CHANGE | 2017-06-01 |
161014000240 | 2016-10-14 | CERTIFICATE OF CHANGE | 2016-10-14 |
120210002172 | 2012-02-10 | BIENNIAL STATEMENT | 2011-12-01 |
101115000407 | 2010-11-15 | CERTIFICATE OF CHANGE | 2010-11-15 |
071224000340 | 2007-12-24 | ARTICLES OF ORGANIZATION | 2007-12-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1980456 | RENEWAL | INVOICED | 2015-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
1980455 | TRUSTFUNDHIC | INVOICED | 2015-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1250451 | FINGERPRINT | INVOICED | 2013-06-10 | 75 | Fingerprint Fee |
1250452 | LICENSE | INVOICED | 2013-06-10 | 300 | Home Improvement Contractor License Fee |
1250453 | CNV_TFEE | INVOICED | 2013-06-10 | 7.46999979019165 | WT and WH - Transaction Fee |
896358 | LICENSE | INVOICED | 2008-07-09 | 50 | Home Improvement Contractor License Fee |
896360 | FINGERPRINT | INVOICED | 2008-07-08 | 75 | Fingerprint Fee |
896359 | TRUSTFUNDHIC | INVOICED | 2008-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State