Search icon

PM LEGAL, LLC

Company Details

Name: PM LEGAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 1997 (27 years ago)
Entity Number: 2188383
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O JERRY KRIVITZKY, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-780-5370

Phone +1 212-233-4040

Agent

Name Role Address
JERRY KRIVITZKY, ESQ. Agent C/O PM LEGAL, LLC, 75 MAIDEN LANE, 11TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PM LEGAL, LLC DOS Process Agent C/O JERRY KRIVITZKY, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2098144-DCA Active Business 2021-03-22 2024-02-28
2098146-DCA Active Business 2021-03-22 2024-02-28
2098109-DCA Active Business 2021-03-18 2024-02-28
2098110-DCA Active Business 2021-03-18 2024-02-28
2081280-DCA Inactive Business 2019-01-10 2022-02-28
2053868-DCA Inactive Business 2017-06-02 2022-02-28
2043671-DCA Inactive Business 2016-09-14 2022-02-28
1460692-DCA Inactive Business 2013-03-26 2018-02-28
1370807-DCA Inactive Business 2010-09-14 2022-02-28

History

Start date End date Type Value
2019-02-13 2024-03-26 Address C/O PM LEGAL, LLC, 75 MAIDEN LANE, 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-02-13 2024-03-26 Address C/O JERRY KRIVITZKY, 75 MAIDEN LANE, 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-10-11 2019-02-13 Address 75 MAIDENLANE, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-06-20 2017-01-03 Name INSYNC LITIGATION SUPPORT, LLC
2011-11-14 2013-10-11 Address 75 MAIDENLANE, LOWER LEVEL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-10-28 2011-11-14 Address 116 JOHN ST, 32ND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-07-17 2009-10-28 Address 116 JOHN ST, 15TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-10-09 2013-06-20 Name EMPIRE LAWYERS SERVICE, LLC
1997-10-09 2008-07-17 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001932 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210120000160 2021-01-20 CERTIFICATE OF AMENDMENT 2021-01-20
201123060375 2020-11-23 BIENNIAL STATEMENT 2019-10-01
190213000177 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
170103000495 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03
161013006333 2016-10-13 BIENNIAL STATEMENT 2015-10-01
140424000560 2014-04-24 CERTIFICATE OF AMENDMENT 2014-04-24
131011007024 2013-10-11 BIENNIAL STATEMENT 2013-10-01
130620000974 2013-06-20 CERTIFICATE OF AMENDMENT 2013-06-20
111114002112 2011-11-14 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440790 LICENSE REPL INVOICED 2022-04-22 15 License Replacement Fee
3440792 LICENSE REPL INVOICED 2022-04-22 15 License Replacement Fee
3440795 LICENSE REPL INVOICED 2022-04-22 15 License Replacement Fee
3436626 LICENSE REPL INVOICED 2022-04-08 15 License Replacement Fee
3406728 RENEWAL INVOICED 2022-01-12 340 Process Serving Agency License Renewal Fee
3406889 RENEWAL INVOICED 2022-01-12 340 Process Serving Agency License Renewal Fee
3406890 RENEWAL INVOICED 2022-01-12 340 Process Serving Agency License Renewal Fee
3406891 RENEWAL INVOICED 2022-01-12 340 Process Serving Agency License Renewal Fee
3341910 LICENSE REPL INVOICED 2021-06-28 15 License Replacement Fee
3314191 LICENSE REPL INVOICED 2021-03-31 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-03 Settlement (Pre-Hearing) PSA FAIL MAINT ELECTRONIC RECS 1 1 No data No data
2016-08-03 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data
2016-08-03 Settlement (Pre-Hearing) PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES 1 1 No data No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State