Name: | PMFW35 HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2005 (19 years ago) |
Entity Number: | 3292080 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATHLEEN FEUERSTEIN | DOS Process Agent | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-06 | 2023-12-04 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-12-31 | 2023-11-06 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2005-12-13 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-13 | 2007-12-31 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001305 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
231106000031 | 2023-11-06 | BIENNIAL STATEMENT | 2021-12-01 |
191203060007 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-91821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171213006333 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
151204006302 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
131210006139 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120106002910 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091214002486 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071231002053 | 2007-12-31 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State