Search icon

PB ROOSEVELT FIELD, LLC

Company Details

Name: PB ROOSEVELT FIELD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536671
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-02 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-02 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-01 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-01 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-28 2015-04-01 Address 950 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042171 2024-04-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-04-30
240202001336 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220217001668 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200203060311 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190711060258 2019-07-11 BIENNIAL STATEMENT 2018-02-01
160303000042 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
150401000304 2015-04-01 CERTIFICATE OF CHANGE 2015-04-01
140604000874 2014-06-04 CERTIFICATE OF PUBLICATION 2014-06-04
140228000536 2014-02-28 APPLICATION OF AUTHORITY 2014-02-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State