Search icon

PEOPLEASE SERVICES LLC

Company Details

Name: PEOPLEASE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2014 (11 years ago)
Date of dissolution: 02 Dec 2015
Entity Number: 4537977
ZIP code: 29464
County: Albany
Place of Formation: South Carolina
Foreign Legal Name: PEOPLEASE LLC
Fictitious Name: PEOPLEASE SERVICES LLC
Address: 210 WINGO WAY, SUITE 400, MT. PLEASANT, SC, United States, 29464

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 210 WINGO WAY, SUITE 400, MT. PLEASANT, SC, United States, 29464

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-05-20 2015-12-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-05-20 2015-12-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
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: Registered Agent)
2014-03-19 2015-04-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-03-04 2014-03-19 Address 210 WINGO WAY, SUITE 400, MOUNT PLEASANT, SC, 29464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202000360 2015-12-02 SURRENDER OF AUTHORITY 2015-12-02
150520000362 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
150427000692 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
140319000803 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
140304000235 2014-03-04 APPLICATION OF AUTHORITY 2014-03-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State