Name: | PRIMO PASTO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 3785190 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-05 | 2023-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-11 | 2020-06-05 | Address | 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-08-03 | 2019-03-11 | Address | ATTN KATHIE S. LEE, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-07-24 | 2015-08-03 | Address | ATTN RON PALMESE GEN COUNSEL, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-04-08 | 2013-07-24 | Address | 2 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-03-12 | 2011-04-08 | Address | ATTN: DAVID A. SWINGHAMER, 24 UNION SQUARE EAST, 5TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004048 | 2024-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-28 |
230314000418 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210309060674 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
200605000544 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
190311061059 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
150803007303 | 2015-08-03 | BIENNIAL STATEMENT | 2015-03-01 |
130724006324 | 2013-07-24 | BIENNIAL STATEMENT | 2013-03-01 |
110408003334 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090514000744 | 2009-05-14 | CERTIFICATE OF PUBLICATION | 2009-05-14 |
090312000273 | 2009-03-12 | ARTICLES OF ORGANIZATION | 2009-03-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State