Name: | PEZ LOCO PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2015 (10 years ago) |
Date of dissolution: | 07 Dec 2023 |
Entity Number: | 4766237 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2023-03-10 | 2023-06-08 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-29 | 2023-03-10 | Address | ATTENTION: HUME R. STEYER, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207003734 | 2023-12-07 | CERTIFICATE OF MERGER | 2023-12-07 |
230608000007 | 2023-06-08 | BIENNIAL STATEMENT | 2023-05-01 |
230310002300 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
190225060210 | 2019-02-25 | BIENNIAL STATEMENT | 2017-05-01 |
160518000447 | 2016-05-18 | CERTIFICATE OF PUBLICATION | 2016-05-18 |
160429000804 | 2016-04-29 | CERTIFICATE OF PUBLICATION | 2016-04-29 |
150529000332 | 2015-05-29 | ARTICLES OF ORGANIZATION | 2015-05-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State