Name: | PAE PROFESSIONAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2017 (8 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 5143779 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-20 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-20 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-25 | 2022-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-25 | 2022-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005031 | 2023-05-01 | CERTIFICATE OF TERMINATION | 2023-05-01 |
221220000835 | 2022-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-19 |
210513060230 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190509060028 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170810000609 | 2017-08-10 | CERTIFICATE OF PUBLICATION | 2017-08-10 |
170525000767 | 2017-05-25 | APPLICATION OF AUTHORITY | 2017-05-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State