Name: | PM PEDIATRICS REALTY - PARAMUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2013 (12 years ago) |
Entity Number: | 4413808 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | one hollow lane, suite 301, lake success, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | one hollow lane, suite 301, lake success, NY, United States, 11042 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-14 | Address | one hollow lane, suite 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2024-02-13 | 2024-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-13 | 2024-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-30 | 2024-02-13 | Address | One Hollow Lane, Suite 301, Lake Success, NY, 11042, USA (Type of address: Service of Process) |
2013-06-06 | 2023-06-30 | Address | ONE HOLLOW LANE, SUITE 301, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003066 | 2024-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-14 |
240306000513 | 2024-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-05 |
240213000472 | 2024-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-09 |
230630001021 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210726002593 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State