Search icon

PLEATCO MEXICAN HOLDING COMPANY, LLC

Company Details

Name: PLEATCO MEXICAN HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162061
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-12-09 2023-06-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-09 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-04 2021-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-28 2018-11-01 Address 28 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004270 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211209001502 2021-12-09 CERTIFICATE OF CHANGE BY ENTITY 2021-12-09
210615060061 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190604061454 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101000840 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
171109000860 2017-11-09 CERTIFICATE OF PUBLICATION 2017-11-09
170628000228 2017-06-28 ARTICLES OF ORGANIZATION 2017-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State