Name: | PCM SERVICES OF NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2017 (8 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5084672 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PCM SERVICES, LLC |
Fictitious Name: | PCM SERVICES OF NY, 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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-15 | 2021-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210621000219 | 2021-06-21 | CERTIFICATE OF TERMINATION | 2021-06-21 |
191115000495 | 2019-11-15 | CERTIFICATE OF CHANGE | 2019-11-15 |
190401002037 | 2019-04-01 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77847 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170213000784 | 2017-02-13 | APPLICATION OF AUTHORITY | 2017-02-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State