Search icon

PMFW35 HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KATHLEEN FEUERSTEIN DOS Process Agent 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

History

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)

Filings

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