Name: | PCF INSURANCE SERVICES OF THE WEST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2017 (7 years ago) |
Entity Number: | 5228293 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-07-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-11-01 | 2024-07-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-07-28 | 2023-11-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-07-28 | 2023-11-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-08-14 | 2023-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-14 | 2023-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-02 | 2019-08-14 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000449 | 2024-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-17 |
231101041764 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230728002100 | 2023-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-27 |
211101004022 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101061042 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
190814000305 | 2019-08-14 | CERTIFICATE OF CHANGE | 2019-08-14 |
180103000334 | 2018-01-03 | CERTIFICATE OF PUBLICATION | 2018-01-03 |
171102000139 | 2017-11-02 | APPLICATION OF AUTHORITY | 2017-11-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State