Name: | PROJECT MANAGEMENT CAPITAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2013 (11 years ago) |
Entity Number: | 4460348 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-09-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-26 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-26 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-21 | 2019-01-28 | Address | (Type of address: Service of Process) |
2017-06-26 | 2019-09-26 | Address | (Type of address: Registered Agent) |
2013-09-18 | 2018-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-18 | 2017-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000294 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220928023889 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017911 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210907002803 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190926000501 | 2019-09-26 | CERTIFICATE OF CHANGE | 2019-09-26 |
SR-104507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221000170 | 2018-12-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-12-21 |
171017006077 | 2017-10-17 | BIENNIAL STATEMENT | 2017-09-01 |
170626000199 | 2017-06-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-26 |
151216006239 | 2015-12-16 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State