Name: | PTI DISTRIBUTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2012 (12 years ago) |
Entity Number: | 4287140 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PTI DISTRIBUTORS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-10 | 2019-01-28 | Address | 111 8TH AVENUE #13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2014-02-10 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004181 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801002083 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805060237 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180810006133 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
171113006085 | 2017-11-13 | BIENNIAL STATEMENT | 2016-08-01 |
140210000094 | 2014-02-10 | CERTIFICATE OF AMENDMENT | 2014-02-10 |
120823000149 | 2012-08-23 | ARTICLES OF ORGANIZATION | 2012-08-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State