Name: | PK TIME GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2003 (22 years ago) |
Entity Number: | 2877454 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-15 | 2009-03-16 | Address | 30 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-30 | 2005-04-15 | Address | 30 WEST 57TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-03-05 | 2005-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-03-05 | 2005-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006889 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110322002561 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090316002701 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070319002505 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050415000330 | 2005-04-15 | CERTIFICATE OF CHANGE | 2005-04-15 |
050330002355 | 2005-03-30 | BIENNIAL STATEMENT | 2005-03-01 |
030617000235 | 2003-06-17 | AFFIDAVIT OF PUBLICATION | 2003-06-17 |
030617000230 | 2003-06-17 | AFFIDAVIT OF PUBLICATION | 2003-06-17 |
030305000706 | 2003-03-05 | APPLICATION OF AUTHORITY | 2003-03-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State