Search icon

PLRC, LLC

Company Details

Name: PLRC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2008 (17 years ago)
Date of dissolution: 22 Jun 2020
Entity Number: 3687278
ZIP code: 10005
County: New York
Place of Formation: New York
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
2009-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-23 2009-10-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-20 2009-10-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-20 2008-06-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622000296 2020-06-22 ARTICLES OF DISSOLUTION 2020-06-22
SR-50129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181025002021 2018-10-25 BIENNIAL STATEMENT 2018-06-01
100824002099 2010-08-24 BIENNIAL STATEMENT 2010-06-01
091014000369 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14
081001000502 2008-10-01 CERTIFICATE OF PUBLICATION 2008-10-01
080623000584 2008-06-23 CERTIFICATE OF MERGER 2008-06-23
080620000402 2008-06-20 ARTICLES OF ORGANIZATION 2008-06-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State