Name: | PURSELL ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2007 (18 years ago) |
Entity Number: | 3471016 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-01 | 2012-09-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-01 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120924000154 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120824001462 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
090323002513 | 2009-03-23 | BIENNIAL STATEMENT | 2009-02-01 |
070524000809 | 2007-05-24 | CERTIFICATE OF PUBLICATION | 2007-05-24 |
070201000595 | 2007-02-01 | ARTICLES OF ORGANIZATION | 2007-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State