Name: | PLCG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2010 (15 years ago) |
Entity Number: | 3946051 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | PROFESSIONAL LIABILITY CONSULTING GROUP, LLC |
Fictitious Name: | PLCG, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-04 | 2013-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-04 | 2013-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-05-05 | 2011-08-04 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101932 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130702000019 | 2013-07-02 | CERTIFICATE OF CHANGE | 2013-07-02 |
120518006201 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
110804000027 | 2011-08-04 | CERTIFICATE OF CHANGE | 2011-08-04 |
101028000438 | 2010-10-28 | CERTIFICATE OF AMENDMENT | 2010-10-28 |
100505000715 | 2010-05-05 | APPLICATION OF AUTHORITY | 2010-05-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State