Search icon

PYT HOLDING COMPANY LLC

Company Details

Name: PYT HOLDING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3009009
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 PARK AVE, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
VERA WANG HOLDING COMPANY LLC DOS Process Agent 500 PARK AVE, New York, NY, United States, 10022

History

Start date End date Type Value
2024-02-01 2025-01-23 Address 500 PARK AVE, New York, NY, 10022, USA (Type of address: Service of Process)
2020-01-02 2024-02-01 Address 15 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-03-30 2020-01-02 Address 15 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-03-11 2012-03-30 Address 1065 AVENUE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-09 2010-03-11 Address C/O SPIELMAN & KASSIMIR, PC, 1065 AVENUE OF THE AMERICAS 10, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-04 2006-02-09 Address 111 W 40TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001240 2025-01-23 CERTIFICATE OF AMENDMENT 2025-01-23
240201037378 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220224001100 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200310060117 2020-03-10 BIENNIAL STATEMENT 2020-02-01
200102062588 2020-01-02 BIENNIAL STATEMENT 2012-02-01
180205006197 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006065 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140212006129 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120330002399 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100311002302 2010-03-11 BIENNIAL STATEMENT 2010-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State