Search icon

PAE GP, LLC

Company Details

Name: PAE GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400438
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: WILLIAM MAYER, 12 EAST 49TH STREET, 40TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent WILLIAM MAYER, 12 EAST 49TH STREET, 40TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THEODORE A. GREENBERG Agent 500 PARK AVENUE STE 510, NEW YORK, NY, 10022

History

Start date End date Type Value
2005-07-13 2009-07-30 Address WILLIAM MAYER, 399 PARK AVE STE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-30 2005-07-13 Address ANTHONY R BIENSTOCK, 399 PARK AVE SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-20 2003-06-30 Address THEODORE A. GREENBERG, 500 PARK AVENUE STE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810002883 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090730002967 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070807002734 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050713002152 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030630002176 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010718002110 2001-07-18 BIENNIAL STATEMENT 2001-07-01
991104000140 1999-11-04 AFFIDAVIT OF PUBLICATION 1999-11-04
991104000137 1999-11-04 AFFIDAVIT OF PUBLICATION 1999-11-04
990720000595 1999-07-20 APPLICATION OF AUTHORITY 1999-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State