Name: | PBM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2008 (16 years ago) |
Entity Number: | 3751224 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, 40TH FLOOR, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
SCOTT MAGER | DOS Process Agent | 405 LEXINGTON AVE, 40TH FLOOR, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2024-12-04 | Address | 405 LEXINGTON AVE, 40TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2017-11-14 | 2020-10-01 | Address | 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-06-16 | 2017-11-14 | Address | NEREUS C. OHUCHE, OWNER, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-12-09 | 2016-06-16 | Address | ANNT: LARRY HUTCHER, 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004740 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205002102 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201062092 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
201001061891 | 2020-10-01 | BIENNIAL STATEMENT | 2018-12-01 |
171114002004 | 2017-11-14 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State