Name: | 250 PACIFIC NF LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2014 (11 years ago) |
Entity Number: | 4557513 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-07 | 2018-05-24 | Address | ATTN: MICHAEL KATZ, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021484 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200424060304 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67197 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67198 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181017006111 | 2018-10-17 | BIENNIAL STATEMENT | 2018-04-01 |
180524000576 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
140612000801 | 2014-06-12 | CERTIFICATE OF PUBLICATION | 2014-06-12 |
140407000346 | 2014-04-07 | APPLICATION OF AUTHORITY | 2014-04-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State