Name: | PWNSTAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2007 (17 years ago) |
Entity Number: | 3606747 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW LEVY | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-08 | 2024-06-16 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-06-23 | 2017-12-08 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-06-23 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-05-29 | 2014-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240616000065 | 2024-06-16 | BIENNIAL STATEMENT | 2024-06-16 |
220930005623 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
171208006371 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151222006186 | 2015-12-22 | BIENNIAL STATEMENT | 2015-12-01 |
140623000043 | 2014-06-23 | CERTIFICATE OF CHANGE | 2014-06-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State