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
Name | Role | Address |
---|---|---|
JERRY KRIVITZKY, ESQ. | Agent | C/O PM LEGAL, LLC, 75 MAIDEN LANE, 11TH FL, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PM LEGAL, LLC | DOS Process Agent | C/O JERRY KRIVITZKY, NEW YORK, NY, United States, 10001 |
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 |
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) |
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 |
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 |
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