Name: | PJK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2006 (19 years ago) |
Entity Number: | 3351221 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | one columbus place, s43e, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
allen m. lowy | Agent | one columbus place, s43e, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | one columbus place, s43e, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-09 | 2022-11-09 | Address | 7954 TRANSIT ROAD, SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2014-10-09 | 2022-11-09 | Address | 7954 TRANSIT ROAD, SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-04-20 | 2014-10-09 | Address | 10 WARNE PLACE, POTTSVILLE, NSW, 2489, AUT (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221109000564 | 2022-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-08 |
200518060517 | 2020-05-18 | BIENNIAL STATEMENT | 2020-04-01 |
180406006582 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160425006204 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
141208002024 | 2014-12-08 | BIENNIAL STATEMENT | 2014-04-01 |
141009000615 | 2014-10-09 | CERTIFICATE OF CHANGE | 2014-10-09 |
060808000731 | 2006-08-08 | CERTIFICATE OF PUBLICATION | 2006-08-08 |
060420000675 | 2006-04-20 | ARTICLES OF ORGANIZATION | 2006-04-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State