Search icon

PLC PEO SERVICES LLC

Company Details

Name: PLC PEO SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4537963
ZIP code: 12207
County: Rockland
Place of Formation: Indiana
Foreign Legal Name: PLC SERVICES, LLC
Fictitious Name: PLC PEO SERVICES LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-05 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-03-05 2024-09-09 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-04 2024-03-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-04-04 2024-03-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2015-05-20 2022-04-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-05-20 2022-04-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-04-27 2015-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2015-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-19 2015-04-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-03-19 2015-04-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240909001773 2024-09-09 BIENNIAL STATEMENT 2024-09-09
240305002234 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
220404003217 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
220303002216 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200324060354 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180306006672 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006849 2016-03-02 BIENNIAL STATEMENT 2016-03-01
150520000350 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
150427000688 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
140319000811 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State