Search icon

PIMCO PRIME REAL ESTATE LLC

Company Details

Name: PIMCO PRIME REAL ESTATE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4330844
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PIMCO PRIME REAL ESTATE LLC DOS Process Agent 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

History

Start date End date Type Value
2023-03-02 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-04 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 60 EAST 42ND ST., SUITE 3710, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-11 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005387 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230302000912 2023-03-01 CERTIFICATE OF AMENDMENT 2023-03-01
221205003159 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204060624 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-62301 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62302 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008456 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161222002037 2016-12-22 BIENNIAL STATEMENT 2016-12-01
161117006348 2016-11-17 BIENNIAL STATEMENT 2014-12-01
130410001020 2013-04-10 CERTIFICATE OF PUBLICATION 2013-04-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State