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