Search icon

PC FESTIVUS LESSEE, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4747 bethesda ave, ste 1100, BETHESDA, MD, United States, 20814

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
1416672-DCA Inactive Business 2012-01-09 2014-04-15

History

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)

Filings

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

Fine And Fees

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