Name: | PBC 745 FIFTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2012 (13 years ago) |
Entity Number: | 4262515 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PBC 745 FIFTH AVENUE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-03 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-27 | 2020-06-03 | Address | CARR WORKPLACES, SUITE 200, 1455 PENNSYLVANIA AVENUE, NW, WASHINGTON, DC, 20004, USA (Type of address: Service of Process) |
2016-06-14 | 2018-06-27 | Address | CARR WORKPLACES, SUITE 800, 1455 PENNSYLVANIA AVENUE, NW, WASHINGTON, DC, 20004, USA (Type of address: Service of Process) |
2012-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-22 | 2016-06-14 | Address | CARR WORKPLACES, SUITE 800, 1455 PENNSYLVANIA AVENUE, NW, WASHINGTON, DC, 20004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004365 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003689 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200603061243 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60940 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180627006368 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160614006060 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140625006091 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
121017000798 | 2012-10-17 | CERTIFICATE OF CHANGE | 2012-10-17 |
120622000636 | 2012-06-22 | ARTICLES OF ORGANIZATION | 2012-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State