PRICEWATERHOUSECOOPERS MOBILITY TECHNOLOGY SERVICES LLC - Florida Company Profile

Entity Name: | PRICEWATERHOUSECOOPERS MOBILITY TECHNOLOGY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2015 (10 years ago) |
Date of dissolution: | 09 Aug 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 09 Aug 2023 (2 years ago) |
Document Number: | M15000001596 |
FEI/EIN Number | 46-4999974 |
Address: | 300 Madison Avenue, New York, NY, 10017, US |
Mail Address: | 300 Madison Avenue, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GATTONE JOSEPH | Manager | 300 MADISON AVE., NEW YORK, NY, 10017 |
COPE ANDREW | Manager | 300 MADISON AVE., NEW YORK, NY, 10017 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-30 | UNITED AGENT GROUP INC. | - |
LC STMNT OF RA/RO CHG | 2023-05-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-30 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2023-05-12 | - | - |
LC STMNT CORR/NC | 2023-05-11 | PRICEWATERHOUSECOOPERS MOBILITY TECHNOLOGY SERVICES LLC | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 300 Madison Avenue, New York, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 300 Madison Avenue, New York, NY 10017 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-08-09 |
CORLCRACHG | 2023-05-30 |
LC Amendment | 2023-05-12 |
CORLCSTCNC | 2023-05-11 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State