PABCO CLAY PRODUCTS, LLC

Name: | PABCO CLAY PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 4268694 |
ZIP code: | 95670 |
County: | New York |
Place of Formation: | Nevada |
Address: | 10811 international drive, RANCHO CORDOVA, CA, United States, 95670 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 10811 international drive, RANCHO CORDOVA, CA, United States, 95670 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-04-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-04-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-07-03 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-07-03 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-01 | 2019-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000203 | 2024-04-02 | SURRENDER OF AUTHORITY | 2024-04-02 |
220701002867 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707060548 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-114380 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114381 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State