-
Home Page
›
-
Counties
›
-
Albany
›
-
10017
›
-
PL MARBORO LLC
Company Details
Name: |
PL MARBORO LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Dec 2005 (19 years ago)
|
Entity Number: |
3289596 |
ZIP code: |
10017
|
County: |
Albany |
Place of Formation: |
Delaware |
Address: |
C/O PHILIPS INTERNATIONAL, 295 MADISON AVENUE FLOOR 2, NEW YORK, NY, United States, 10017 |
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
DOS Process Agent
Name |
Role |
Address |
PL MARBORO LLC
|
DOS Process Agent
|
C/O PHILIPS INTERNATIONAL, 295 MADISON AVENUE FLOOR 2, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2007-02-20
|
2008-01-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2005-12-07
|
2007-02-20
|
Address
|
ATTN: SETH PILEVSKY, 2555 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100219002059
|
2010-02-19
|
BIENNIAL STATEMENT
|
2009-12-01
|
080116003221
|
2008-01-16
|
BIENNIAL STATEMENT
|
2007-12-01
|
070220000354
|
2007-02-20
|
CERTIFICATE OF CHANGE
|
2007-02-20
|
060215001096
|
2006-02-15
|
AFFIDAVIT OF PUBLICATION
|
2006-02-15
|
060215001102
|
2006-02-15
|
AFFIDAVIT OF PUBLICATION
|
2006-02-15
|
051207000035
|
2005-12-07
|
APPLICATION OF AUTHORITY
|
2005-12-07
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State