Search icon

PGREF V 40 WEST 53RD GP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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