Search icon

PJPM HOLDINGS, LLC

Company Details

Name: PJPM HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760971
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 157 E Main Street, Huntington, NY, United States, 11743

DOS Process Agent

Name Role Address
PJPM HOLDINGS, LLC DOS Process Agent 157 E Main Street, Huntington, NY, United States, 11743

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-01-06 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-06 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-01-06 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-01-06 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-01-08 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-08 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001867 2025-02-25 BIENNIAL STATEMENT 2025-02-25
250106002844 2024-12-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-19
250106002832 2024-12-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-19
230105000220 2023-01-05 BIENNIAL STATEMENT 2023-01-01
221104000130 2022-11-04 BIENNIAL STATEMENT 2021-01-01
SR-100868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090108000792 2009-01-08 ARTICLES OF ORGANIZATION 2009-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State