Name: | PM CONSTRUCTION & DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2007 (18 years ago) |
Date of dissolution: | 11 Oct 2012 |
Entity Number: | 3496701 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PM ELECTRICAL LLC |
Fictitious Name: | PM CONSTRUCTION & DEVELOPMENT LLC |
Address: | 227 E 58TH ST, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 227 E 58TH ST, 3RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-16 | 2012-10-11 | Address | 227 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-29 | 2010-09-16 | Address | 950 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011000034 | 2012-10-11 | SURRENDER OF AUTHORITY | 2012-10-11 |
110504002161 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
100916000356 | 2010-09-16 | CERTIFICATE OF CHANGE | 2010-09-16 |
090224002271 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070615000911 | 2007-06-15 | CERTIFICATE OF PUBLICATION | 2007-06-15 |
070329000432 | 2007-03-29 | APPLICATION OF AUTHORITY | 2007-03-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State