Search icon

PCA CORRUGATED AND DISPLAY, LLC

Company Details

Name: PCA CORRUGATED AND DISPLAY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2016 (8 years ago)
Date of dissolution: 17 Nov 2021
Entity Number: 4989806
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-04 2021-11-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-10 2020-08-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-07-10 Address C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-08 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117002909 2021-11-17 CERTIFICATE OF TERMINATION 2021-11-17
200804060769 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190710000766 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
SR-76145 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007813 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161014000347 2016-10-14 CERTIFICATE OF PUBLICATION 2016-10-14
160808000490 2016-08-08 APPLICATION OF AUTHORITY 2016-08-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State