Name: | PFEIFER STRUCTURES AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4712644 |
ZIP code: | 12207 |
County: | Erie |
Foreign Legal Name: | PFEIFER STRUCTURES AMERICA LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-31 | 2022-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-08-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220618001052 | 2022-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-17 |
210831001468 | 2021-08-30 | CERTIFICATE OF AMENDMENT | 2021-08-30 |
210204060575 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
SR-70400 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170308006460 | 2017-03-08 | BIENNIAL STATEMENT | 2017-02-01 |
150422000478 | 2015-04-22 | CERTIFICATE OF PUBLICATION | 2015-04-22 |
150219000010 | 2015-02-19 | APPLICATION OF AUTHORITY | 2015-02-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State