Entity Name: | PRICEWATERHOUSECOOPERS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 1998 (27 years ago) |
Date of dissolution: | 03 Nov 2009 (15 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Nov 2009 (15 years ago) |
Document Number: | M98000000714 |
FEI/EIN Number |
593555115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 MADISON AVE, NEW YORK, NY, 10017 |
Mail Address: | 300 MADISON AVE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RIEDMAN WILLIAM D | Manager | 300 MADISON AVE, NEW YORK, NY, 10017 |
PARDIWALA CYRUS | Manager | 300 MADISON AVE, NEW YORK, NY, 10017 |
STARR SAMUAL P | Manager | 1301 K STREET NW STE 800W, WASHINGTON, DC, 200053333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-11-03 | - | - |
REINSTATEMENT | 2007-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 300 MADISON AVE, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 300 MADISON AVE, NEW YORK, NY 10017 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2009-11-03 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-02-20 |
Reinstatement | 2007-04-26 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2001-01-29 |
REINSTATEMENT | 2000-10-30 |
ANNUAL REPORT | 1999-09-29 |
Foreign Limited | 1998-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State