Search icon

PLL CONSULTANTS, LLC

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Fine And Fees

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