Search icon

PC6-AU23 SPARES LLC

Company Details

Name: PC6-AU23 SPARES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2019 (6 years ago)
Entity Number: 5613996
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: PO Box 1262, Pleasant Valley, NY, United States, 12569

DOS Process Agent

Name Role Address
STEVEN STYLES DOS Process Agent PO Box 1262, Pleasant Valley, NY, United States, 12569

Agent

Name Role Address
STEVEN STYLES Agent 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, 12540

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
STEVEN STYLES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3324689

History

Start date End date Type Value
2022-09-17 2024-05-06 Address 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, 12540, USA (Type of address: Registered Agent)
2022-09-17 2024-05-06 Address 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2019-09-03 2022-09-17 Address 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, 12540, USA (Type of address: Registered Agent)
2019-09-03 2022-09-17 Address 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001200 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220917000062 2022-09-16 CERTIFICATE OF AMENDMENT 2022-09-16
191120000097 2019-11-20 CERTIFICATE OF PUBLICATION 2019-11-20
190903010101 2019-09-03 ARTICLES OF ORGANIZATION 2019-09-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State