Search icon

PAF EAST 127TH ST, LLC

Company Details

Name: PAF EAST 127TH ST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705480
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-07-31 2024-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-31 2024-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-30 2017-07-31 Address ATTN: LEGAL DEPT., 1985 CEDAR BRIDGE AVE., LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2010-08-12 2012-05-30 Address 460 PARK AVENUE / 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-06 2010-08-12 Address 460 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827001937 2024-08-27 BIENNIAL STATEMENT 2024-08-27
200811060428 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180924006119 2018-09-24 BIENNIAL STATEMENT 2018-08-01
180628006119 2018-06-28 BIENNIAL STATEMENT 2016-08-01
170731000868 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
140804006431 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120820006031 2012-08-20 BIENNIAL STATEMENT 2012-08-01
120530000406 2012-05-30 CERTIFICATE OF CHANGE 2012-05-30
100812002286 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080806000541 2008-08-06 ARTICLES OF ORGANIZATION 2008-08-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State