Search icon

PACIFIC SELECT DISTRIBUTORS, LLC

Company Details

Name: PACIFIC SELECT DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720735
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2020-07-13 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-13 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303002514 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210301061742 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200713000284 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
190314060412 2019-03-14 BIENNIAL STATEMENT 2019-03-01
SR-105832 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105831 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302007033 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150519000392 2015-05-19 CERTIFICATE OF PUBLICATION 2015-05-19
150305000164 2015-03-05 APPLICATION OF AUTHORITY 2015-03-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State