-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
PAE SURREY (NY) LLC
Company Details
Name: |
PAE SURREY (NY) LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Nov 1998 (26 years ago)
|
Entity Number: |
2318163 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
805 THIRD AVENUE / SUITE 1100, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
805 THIRD AVENUE / SUITE 1100, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1998-12-09
|
2010-11-16
|
Address
|
805 THIRD AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-11-23
|
1998-12-09
|
Address
|
805 THIRD AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121130002284
|
2012-11-30
|
BIENNIAL STATEMENT
|
2012-11-01
|
101116002219
|
2010-11-16
|
BIENNIAL STATEMENT
|
2010-11-01
|
081106002312
|
2008-11-06
|
BIENNIAL STATEMENT
|
2008-11-01
|
061026002814
|
2006-10-26
|
BIENNIAL STATEMENT
|
2006-11-01
|
041112002048
|
2004-11-12
|
BIENNIAL STATEMENT
|
2004-11-01
|
021022002040
|
2002-10-22
|
BIENNIAL STATEMENT
|
2002-11-01
|
001127002220
|
2000-11-27
|
BIENNIAL STATEMENT
|
2000-11-01
|
990212000241
|
1999-02-12
|
AFFIDAVIT OF PUBLICATION
|
1999-02-12
|
990212000238
|
1999-02-12
|
AFFIDAVIT OF PUBLICATION
|
1999-02-12
|
981209000362
|
1998-12-09
|
CERTIFICATE OF MERGER
|
1998-12-09
|
981123000046
|
1998-11-23
|
ARTICLES OF ORGANIZATION
|
1998-11-23
|
Date of last update: 24 Feb 2025
Sources:
New York Secretary of State