Name: | PBS OF CENTRAL FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2014 (10 years ago) |
Branch of: | PBS OF CENTRAL FLORIDA, LLC, Florida (Company Number L14000132626) |
Entity Number: | 4643342 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Florida |
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 |
---|---|---|
PBS OF CENTRAL FLORIDA, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005807 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002738 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200930060327 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68898 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180928006307 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160927006249 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
141205000543 | 2014-12-05 | CERTIFICATE OF PUBLICATION | 2014-12-05 |
140929000450 | 2014-09-29 | APPLICATION OF AUTHORITY | 2014-09-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State