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