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 |
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 |
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) |
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