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