Name: | PCM LOGISTICS OF NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2009 (16 years ago) |
Entity Number: | 3794380 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | PCM LOGISTICS, LLC |
Fictitious Name: | PCM LOGISTICS OF NY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2019-11-15 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-15 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-02 | 2011-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-04-02 | 2011-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-04-02 | 2013-03-26 | Name | AF SERVICES, LLC |
2009-04-02 | 2009-04-02 | Name | AF SERVICES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426002873 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210420060081 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
191115000490 | 2019-11-15 | CERTIFICATE OF CHANGE | 2019-11-15 |
190422002038 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
SR-51938 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51939 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170407002033 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150410002033 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130502002287 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
130326000280 | 2013-03-26 | CERTIFICATE OF AMENDMENT | 2013-03-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State