Search icon

PAM BRISTOW, LLC

Company Details

Name: PAM BRISTOW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925313
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QL7QUKBBD7W5 2025-02-28 985 LEXINGTON AVE APT 3F, NEW YORK, NY, 10021, 4261, USA 985 LEXINGTON AVENUE #3F, NEW YORK, NY, 10021, USA

Business Information

URL www.pambristow.com
Division Name PAM BRISTOW LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2024-01-30
Entity Start Date 2003-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 516210, 541410, 541430, 541613, 541810, 541890, 561920
Product and Service Codes 9905, R701, T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA BRISTOW
Role MS.
Address 985 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA
Government Business
Title PRIMARY POC
Name PAMELA BRISTOW
Role MS.
Address 985 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA
Past Performance Information not Available

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-09-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-06-30 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-06-30 2003-09-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070628002434 2007-06-28 BIENNIAL STATEMENT 2007-06-01
030911000143 2003-09-11 CERTIFICATE OF CHANGE 2003-09-11
030630000472 2003-06-30 ARTICLES OF ORGANIZATION 2003-06-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State