Search icon

PI MALL L.L.C.

Company Details

Name: PI MALL L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672599
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-23 2023-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-23 2023-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-19 2021-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-19 2021-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-20 2015-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-08-20 2015-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831002226 2023-08-31 BIENNIAL STATEMENT 2023-08-31
210923000257 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190805060129 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170809006012 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150821002028 2015-08-21 BIENNIAL STATEMENT 2015-08-01
150319000135 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19
130918002126 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110826002262 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090904002152 2009-09-04 BIENNIAL STATEMENT 2009-08-01
071010002404 2007-10-10 BIENNIAL STATEMENT 2007-08-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State