Name: | PLUCKY NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2019 (6 years ago) |
Entity Number: | 5494382 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Address: | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PLUCKY NYC LLC | DOS Process Agent | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JEFF MARKS | Agent | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2025-02-11 | Address | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2024-01-31 | 2025-02-11 | Address | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-02-14 | 2024-01-31 | Address | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2019-02-14 | 2024-01-31 | Address | 228 PARK AVE. SOUTH, SUITE 78489, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000549 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240131001696 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
191022000631 | 2019-10-22 | CERTIFICATE OF PUBLICATION | 2019-10-22 |
190731000229 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
190214010021 | 2019-02-14 | ARTICLES OF ORGANIZATION | 2019-02-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State