PCT LLC

Name: | PCT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2011 (14 years ago) |
Entity Number: | 4041163 |
ZIP code: | 13646 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 304 BUTLER ROAD, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
PCT LLC | DOS Process Agent | 304 BUTLER ROAD, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
HENRY J. LEADER | Agent | 107 EAST MAIN STREET, GOUVERNEUR, NY, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2025-04-27 | Address | 107 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Registered Agent) |
2023-08-21 | 2025-04-27 | Address | 304 BUTLER ROAD, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
2011-01-11 | 2023-08-21 | Address | 107 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Registered Agent) |
2011-01-11 | 2023-08-21 | Address | 304 BUTLER ROAD, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250427000280 | 2025-04-27 | BIENNIAL STATEMENT | 2025-04-27 |
230821002755 | 2023-08-21 | BIENNIAL STATEMENT | 2023-01-01 |
210621000748 | 2021-06-21 | BIENNIAL STATEMENT | 2021-06-21 |
190115060863 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150121006845 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State