Search icon

PICTURESQUE PONDS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PICTURESQUE PONDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Sep 2008 (17 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 3722602
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-19 2012-09-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241122001813 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
SR-99627 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120924000349 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120823000726 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State