Search icon

PC FESTIVUS, LLC

Company Details

Name: PC FESTIVUS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106731
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PC FESTIVUS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-04 2023-06-01 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)
2019-05-14 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-15 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-15 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-14 2019-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001562 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221008000271 2022-10-08 BIENNIAL STATEMENT 2021-06-01
190604060868 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-109463 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109464 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190115000005 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
170608006257 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601006299 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130712002110 2013-07-12 BIENNIAL STATEMENT 2013-06-01
111201000005 2011-12-01 CERTIFICATE OF PUBLICATION 2011-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State