Name: | PML SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2011 (14 years ago) |
Entity Number: | 4065483 |
ZIP code: | 10528 |
County: | Kings |
Place of Formation: | Maryland |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-07 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-07 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-04-14 | 2023-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-04-14 | 2023-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-01-26 | 2021-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004506 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230301002032 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210414000447 | 2021-04-14 | CERTIFICATE OF CHANGE | 2021-04-14 |
210311060263 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190313060728 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State