Name: | PMCO GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Mar 2020 |
Entity Number: | 4935159 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-22 | 2020-12-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-04-22 | 2018-05-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209000051 | 2020-12-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-01-08 |
200323001065 | 2020-03-23 | ARTICLES OF DISSOLUTION | 2020-03-23 |
180515006234 | 2018-05-15 | BIENNIAL STATEMENT | 2018-04-01 |
160630000843 | 2016-06-30 | CERTIFICATE OF PUBLICATION | 2016-06-30 |
160422000473 | 2016-04-22 | ARTICLES OF ORGANIZATION | 2016-04-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State