Name: | PMB PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Entity Number: | 2745560 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8441 SENECA TPKE, SUITE D, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
PMB PROPERTIES, LLC | DOS Process Agent | 8441 SENECA TPKE, SUITE D, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-25 | 2025-02-05 | Address | 8441 SENECA TPKE STE C, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2004-03-26 | 2010-03-25 | Address | 4452 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2002-03-21 | 2004-03-26 | Address | 510 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002821 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
200306060829 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180314006209 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160302006541 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140310007508 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120413002039 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100325003220 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
060221002412 | 2006-02-21 | BIENNIAL STATEMENT | 2006-03-01 |
040326002211 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
020814000057 | 2002-08-14 | AFFIDAVIT OF PUBLICATION | 2002-08-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State