Name: | PGREF V 40 WEST 53RD GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2007 (17 years ago) |
Entity Number: | 3606958 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-25 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-25 | 2023-12-02 | 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) |
2014-01-13 | 2016-08-08 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-21 | 2014-01-13 | Address | C/O PARAMONT GROUP INC, 1633 BROADWAY SUTIE 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-12-31 | 2011-12-21 | Address | C/O PARAMONT GROUP INC, 1633 BROADWAY SUTIE 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-12-19 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-19 | 2009-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000487 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002137 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060466 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
190325000331 | 2019-03-25 | CERTIFICATE OF CHANGE | 2019-03-25 |
171204006627 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160808000069 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
151201006533 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140113002398 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
111221002204 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
091231002841 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State