Search icon

PM CAPITAL GROUP I, LLC

Company Details

Name: PM CAPITAL GROUP I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2009 (15 years ago)
Entity Number: 3869368
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

History

Start date End date Type Value
2023-07-28 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-28 2023-10-25 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-24 2023-07-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-24 2023-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-21 2023-01-24 Address 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2017-10-17 2020-09-21 Address 4201 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2011-11-03 2017-10-17 Address 46 TRINITY PL, 4TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-10-20 2011-11-03 Address 46 TRINITY PL., 4TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025002598 2023-10-25 BIENNIAL STATEMENT 2023-10-01
230728002932 2023-07-28 BIENNIAL STATEMENT 2021-10-01
230124001233 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
200921060655 2020-09-21 BIENNIAL STATEMENT 2019-10-01
171017006342 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151005006287 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140226006109 2014-02-26 BIENNIAL STATEMENT 2013-10-01
111103002643 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100211000176 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
091020000703 2009-10-20 ARTICLES OF ORGANIZATION 2009-10-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State