Name: | PCAMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2015 (10 years ago) |
Date of dissolution: | 13 May 2021 |
Entity Number: | 4702504 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PCAMERICA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-13 | 2019-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-30 | 2016-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513000170 | 2021-05-13 | CERTIFICATE OF TERMINATION | 2021-05-13 |
210105062417 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70191 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70192 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190104060717 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103008171 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160513000308 | 2016-05-13 | CERTIFICATE OF CHANGE | 2016-05-13 |
150330000557 | 2015-03-30 | CERTIFICATE OF PUBLICATION | 2015-03-30 |
150130000068 | 2015-01-30 | APPLICATION OF AUTHORITY | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State