Name: | PC FESTIVUS LESSEE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 14 Mar 2025 |
Entity Number: | 4106729 |
ZIP code: | 20814 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 4747 bethesda ave, ste 1100, BETHESDA, MD, United States, 20814 |
Contact Details
Phone +1 212-247-8000
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4747 bethesda ave, ste 1100, BETHESDA, MD, United States, 20814 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1416672-DCA | Inactive | Business | 2012-01-09 | 2014-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2025-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-04 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-14 | 2019-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001416 | 2025-03-14 | SURRENDER OF AUTHORITY | 2025-03-14 |
230601005274 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221008000279 | 2022-10-08 | BIENNIAL STATEMENT | 2021-06-01 |
190604060947 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-109461 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109462 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190114000003 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
170608006252 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150601006301 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130712002115 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1141152 | CNV_PC | INVOICED | 2012-05-14 | 445 | Petition for revocable Consent - SWC Review Fee |
1141154 | RENEWAL | INVOICED | 2012-05-14 | 510 | Two-Year License Fee |
1141153 | SWC-CON | INVOICED | 2012-04-16 | 10011 | Sidewalk Consent Fee |
1141148 | LICENSE | INVOICED | 2012-01-09 | 510 | Two-Year License Fee |
1141151 | PLANREVIEW | INVOICED | 2012-01-03 | 310 | Plan Review Fee |
1141149 | CNV_PC | INVOICED | 2012-01-03 | 445 | Petition for revocable Consent - SWC Review Fee |
1141150 | CNV_FS | INVOICED | 2012-01-03 | 1500 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State