Name: | PECONIC PROPERTIES NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 5160329 |
ZIP code: | 01230 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 373 Aberdeen Road, GREAT BARRINGTON, MA, United States, 01230 |
Name | Role | Address |
---|---|---|
CARRIE LIBA | DOS Process Agent | 373 Aberdeen Road, GREAT BARRINGTON, MA, United States, 01230 |
Name | Role | Address |
---|---|---|
MIKE GETZEL | Agent | 100 CROSSWAYS PARK W. #403, WOODBURY, NY, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2022-07-18 | Address | PO BOX 1101, GREAT BARRINGTON, MA, 01230, USA (Type of address: Service of Process) |
2017-06-26 | 2022-07-18 | Address | 100 CROSSWAYS PARK W. #403, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
2017-06-26 | 2019-06-04 | Address | 100 CROSSWAYS PARK W. #403, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220718000535 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
210701000909 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190604061051 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171026000117 | 2017-10-26 | CERTIFICATE OF PUBLICATION | 2017-10-26 |
170626010054 | 2017-06-26 | ARTICLES OF ORGANIZATION | 2017-06-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State