Name: | PGREF I PARAMOUNT PLAZA GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2006 (18 years ago) |
Entity Number: | 3433558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PGREF I PARAMOUNT PLAZA GP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-25 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-25 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-08 | 2019-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-08 | 2019-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-30 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-30 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004107 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221020000559 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
201001060304 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190325000491 | 2019-03-25 | CERTIFICATE OF CHANGE | 2019-03-25 |
181010006277 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161003006811 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160808000746 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
141020006096 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121108002321 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
081022002782 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State