Name: | PCIG OF AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Aug 2010 (15 years ago) |
Entity Number: | 3980623 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | PRIVATE CLIENT INSURANCE GROUP, LLC |
Fictitious Name: | PCIG OF AMERICA LLC |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-27 | 2016-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-27 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-03 | 2015-01-27 | Address | 4283 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000377 | 2019-03-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-05 |
161128000033 | 2016-11-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-12-28 |
150127000356 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
140806006832 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
121214006231 | 2012-12-14 | BIENNIAL STATEMENT | 2012-08-01 |
100803000944 | 2010-08-03 | APPLICATION OF AUTHORITY | 2010-08-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State