Search icon

PDR SERVICES LLC

Company Details

Name: PDR SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324076
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001269243

Latest Filings

Form type:
40-APP/A
File number:
812-13035-03
Filing date:
2004-03-30
File:
Form type:
40-APP/A
File number:
812-13035-03
Filing date:
2004-03-17
File:
Form type:
40-APP
File number:
812-13035-03
Filing date:
2003-10-31
File:

History

Start date End date Type Value
2022-04-26 2024-12-10 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-26 2024-12-10 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-10-16 2022-04-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-10-16 2022-04-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-12-01 2017-10-16 Address 11 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003789 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221202000658 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220426002706 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
201203061572 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006835 2018-12-11 BIENNIAL STATEMENT 2018-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State