Name: | P.C. SEXTON WIT COMPANIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2014 (11 years ago) |
Entity Number: | 4578117 |
ZIP code: | 12066 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 389 OLD HIGHWAY 30, ESPERANCE, NY, United States, 12066 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PHILLIP C. SEXTON | DOS Process Agent | 389 OLD HIGHWAY 30, ESPERANCE, NY, United States, 12066 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2024-05-01 | Address | 389 OLD HIGHWAY 30, ESPERANCE, NY, 12066, USA (Type of address: Service of Process) |
2023-05-05 | 2024-05-01 | Address | NY, USA (Type of address: Registered Agent) |
2023-03-31 | 2023-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-15 | 2023-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-15 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038143 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230505000565 | 2023-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
230331000627 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
221115000534 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-15 |
200511060376 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State