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 |
Name | Role | Address |
---|---|---|
PIMCO PRIME REAL ESTATE LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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