Search icon

PURCEL WOODWARD AND AMES, L.L.C.

Company Details

Name: PURCEL WOODWARD AND AMES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 1997 (28 years ago)
Entity Number: 2125013
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PURCEL WOODWARD AND AMES, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-01 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2025-03-04 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-05 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, IL, 10011, USA (Type of address: Service of Process)
2011-01-20 2013-03-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-12-13 2011-01-20 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-12-13 2023-03-01 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-04-08 2010-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-08 2010-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000241 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301000018 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302061809 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305061303 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-25220 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302006699 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007479 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130304006087 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110315003038 2011-03-15 BIENNIAL STATEMENT 2011-03-01
110120000632 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State