Name: | PCS TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2014 (10 years ago) |
Date of dissolution: | 03 Nov 2020 |
Entity Number: | 4682895 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700E.1008, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700E.1008, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-22 | 2018-04-16 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2014-12-19 | 2016-01-22 | Address | 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103000180 | 2020-11-03 | ARTICLES OF DISSOLUTION | 2020-11-03 |
180803000135 | 2018-08-03 | CERTIFICATE OF PUBLICATION | 2018-08-03 |
180416000528 | 2018-04-16 | CERTIFICATE OF CHANGE | 2018-04-16 |
160122000927 | 2016-01-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-01-22 |
141219010104 | 2014-12-19 | ARTICLES OF ORGANIZATION | 2014-12-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State