Search icon

PACKEW HOLDINGS III, LLC

Company Details

Name: PACKEW HOLDINGS III, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972005
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-06 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-13 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038882 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707001792 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200706060168 2020-07-06 BIENNIAL STATEMENT 2020-07-01
SR-54993 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180703007204 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006773 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140722006458 2014-07-22 BIENNIAL STATEMENT 2014-07-01
100928000701 2010-09-28 CERTIFICATE OF PUBLICATION 2010-09-28
100713000195 2010-07-13 APPLICATION OF AUTHORITY 2010-07-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State