Name: | PRECYSE SOLUTIONS, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 May 2001 (24 years ago) |
Authority Date: | 18 May 2001 (24 years ago) |
Last Annual Report: | 11 Feb 2009 (16 years ago) |
Organization Number: | 0516134 |
Principal Office: | 1275 DRUMMERS LANE, SUITE 200, WAYNE, PA 19087 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MICHAEL J KLUGER | Manager |
JEFFERY S LEVITT | Manager |
ALAN WEINSTEIN | Manager |
STEVEN E ROBERTS | Manager |
ANTHONY ALIBRIO | Manager |
ROB HEALY | Manager |
Name | Role |
---|---|
JEFFERY S. LEVITT | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CAPITAL MT, L.L.C. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2010-11-02 |
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report | 2009-02-11 |
Annual Report | 2008-04-02 |
Annual Report | 2007-06-05 |
Annual Report | 2006-05-15 |
Annual Report | 2005-09-01 |
Principal Office Address Change | 2005-02-08 |
Sources: Kentucky Secretary of State