Name: | PW REALTY INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2004 (21 years ago) |
Entity Number: | 3024563 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-10 | 2023-12-14 | Address | 411 WEST PUTNAM AVE, STE 450, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2006-03-13 | 2020-03-10 | Address | 2115 LINWOOD AVE, STE 110, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2004-03-10 | 2006-03-13 | Address | 38TH FLOOR, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001535 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
231214001462 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
200310060340 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
160713002020 | 2016-07-13 | BIENNIAL STATEMENT | 2016-03-01 |
120425002157 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State