PMZ REALTY CAPITAL LLC

Name: | PMZ REALTY CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2009 (16 years ago) |
Entity Number: | 3822854 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 200 W 41ST STREET, #602, NEW YORK CITY, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER BERK AND MICHAEL SONNABEND | DOS Process Agent | 200 W 41ST STREET, #602, NEW YORK CITY, NY, United States, 10036 |
Number | Type | End date |
---|---|---|
10491201111 | LIMITED LIABILITY BROKER | 2025-11-15 |
10991204361 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-06-01 | Address | 200 W 41ST STREET, #602, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
2019-06-03 | 2023-06-20 | Address | 200 W 41ST STREET, #602, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
2017-06-05 | 2019-06-03 | Address | 200 W 41ST STREET, #805, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
2011-07-14 | 2017-06-05 | Address | SONNABEND, 570 7TH AVE, STE 805, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-09-22 | 2011-07-14 | Address | SONNABEND, 845 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601032223 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230620000242 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210603060431 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060401 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007829 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State