Search icon

PR III SOMERS LLC

Company Details

Name: PR III SOMERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2006 (18 years ago)
Entity Number: 3423677
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PR III SOMERS LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005543 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004003224 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002060997 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-44948 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44947 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181018006201 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161019006311 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141007006113 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121018006341 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101006002528 2010-10-06 BIENNIAL STATEMENT 2010-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State