Search icon

PMAB, LLC

Company Details

Name: PMAB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794088
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 704-553-7144

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2049985-DCA Inactive Business 2017-03-23 2021-01-31
1313847-DCA Inactive Business 2009-04-09 2019-01-31

History

Start date End date Type Value
2022-01-13 2023-04-22 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-13 2023-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2022-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-29 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-02-17 2019-04-29 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-02-17 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-02-15 2016-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-15 2016-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-02 2011-02-15 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
230422000073 2023-04-22 BIENNIAL STATEMENT 2023-04-01
220113001261 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
210407060767 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-114529 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114530 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190429060297 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170406006619 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160217000910 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
150414006021 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130425006141 2013-04-25 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973543 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2579249 LICENSE INVOICED 2017-03-23 150 Debt Collection License Fee
2528988 RENEWAL INVOICED 2017-01-09 150 Debt Collection Agency Renewal Fee
1977840 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
990936 RENEWAL INVOICED 2013-01-16 150 Debt Collection Agency Renewal Fee
990937 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee
952643 LICENSE INVOICED 2009-04-13 150 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State