Search icon

PM PEDIATRICS REALTY - NORTH BRUNSWICK, LLC

Company Details

Name: PM PEDIATRICS REALTY - NORTH BRUNSWICK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372947
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: One Hollow Lane, Suite 301, Lake Success, NY, United States, 11042

DOS Process Agent

Name Role Address
PM PEDIATRICS REALTY - NORTH BRUNSWICK, LLC DOS Process Agent One Hollow Lane, Suite 301, Lake Success, NY, United States, 11042

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-03-18 2025-03-14 Address 1 hollow lane, suite 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2024-03-06 2024-03-18 Address 1 hollow lane, suite 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2024-02-09 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-09 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-31 2024-02-09 Address 1 HOLLOW LANE, Suite 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2013-03-12 2023-03-31 Address 1 HOLLOW LANE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000634 2025-03-14 BIENNIAL STATEMENT 2025-03-14
240318001320 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
240306000564 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
240209002896 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
230331001393 2023-03-31 BIENNIAL STATEMENT 2023-03-01
211230000348 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191223060303 2019-12-23 BIENNIAL STATEMENT 2019-03-01
170406006958 2017-04-06 BIENNIAL STATEMENT 2017-03-01
151020006205 2015-10-20 BIENNIAL STATEMENT 2015-03-01
131023000593 2013-10-23 CERTIFICATE OF PUBLICATION 2013-10-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State