Name: | P.W.GIDDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2008 (16 years ago) |
Date of dissolution: | 15 May 2018 |
Entity Number: | 3725090 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 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) |
2008-09-25 | 2012-10-22 | Address | 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-25 | 2012-08-23 | Address | C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99746 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180515000736 | 2018-05-15 | ARTICLES OF DISSOLUTION | 2018-05-15 |
121022000994 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120823000633 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
080925000426 | 2008-09-25 | ARTICLES OF ORGANIZATION | 2008-09-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State