THE POCUS PRECEPTOR, LLC

Name: | THE POCUS PRECEPTOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2016 (9 years ago) |
Entity Number: | 5014693 |
ZIP code: | 01062 |
County: | Kings |
Place of Formation: | New York |
Address: | 110 Cardinal Way, Northampton, MA, United States, 01062 |
Name | Role | Address |
---|---|---|
ADAM CHANLER-BERAT | Agent | 28 box street #n532, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
JORDAN CHANLER-BERAT | DOS Process Agent | 110 Cardinal Way, Northampton, MA, United States, 01062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-10-30 | Address | 28 box street #n532, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2024-08-29 | 2024-10-30 | Address | 110 Cardinal Way, Northampton, MA, 01062, USA (Type of address: Service of Process) |
2023-09-18 | 2024-08-29 | Address | 110 cardinal way, FLORENCE, MA, 01062, USA (Type of address: Service of Process) |
2023-09-18 | 2024-08-29 | Address | 28 box street #n532, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2022-06-28 | 2023-09-18 | Address | 28 box street #n532, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019874 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
240829003979 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
230918000285 | 2023-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-15 |
220628001279 | 2021-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-29 |
200929060506 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State