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 |
Name | Role | Address |
---|---|---|
PJPM HOLDINGS, LLC | DOS Process Agent | 157 E Main Street, Huntington, NY, United States, 11743 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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