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