Search icon

PLIMOTH BAY CONTROLS LLC

Company Details

Name: PLIMOTH BAY CONTROLS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 2013 (12 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 4366567
ZIP code: 02346
County: Albany
Place of Formation: Massachusetts
Address: 154 west grove st, d-3, MIDDLEBORO, United States, 02346

DOS Process Agent

Name Role Address
the llc DOS Process Agent 154 west grove st, d-3, MIDDLEBORO, United States, 02346

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-03-06 2018-10-17 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-02-03 2021-07-20 Address THE LAW OFFICE OF PATRICK COOK, 154 W GROVE STREET, UNIT D-3, MIDDLEBORO, MA, 02346, USA (Type of address: Service of Process)
2013-02-27 2015-02-03 Address THE LAW OFFICE OF PATRICK COOK, 11 SOUTH PARK AVENUE, PLYMOUTH, MA, 02360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720000083 2021-07-20 SURRENDER OF AUTHORITY 2021-07-20
190206060335 2019-02-06 BIENNIAL STATEMENT 2019-02-01
181017000112 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
170306000543 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
170207006568 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203006331 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130227000943 2013-02-27 APPLICATION OF AUTHORITY 2013-02-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State