Name: | PEMM INVESTMENT FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2007 (18 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 3515327 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O rudin management | DOS Process Agent | 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-03-15 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-05-10 | 2021-03-15 | Address | GOLDFARB & FLEECE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Registered Agent) |
2007-05-10 | 2021-03-15 | Address | GOLDFARB & FLEECE, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323002910 | 2023-03-22 | SURRENDER OF AUTHORITY | 2023-03-22 |
210601060123 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
210315000987 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
070510000240 | 2007-05-10 | APPLICATION OF AUTHORITY | 2007-05-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State