Name: | PPD PARTNERS III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2015 (10 years ago) |
Entity Number: | 4746796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-15 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-13 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2019-11-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-23 | 2019-09-13 | Address | 2095 BROADWAY, SUITE 404, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004746 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210428060197 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
191115060354 | 2019-11-15 | BIENNIAL STATEMENT | 2019-04-01 |
190913000355 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
150703000037 | 2015-07-03 | CERTIFICATE OF PUBLICATION | 2015-07-03 |
150423000060 | 2015-04-23 | ARTICLES OF ORGANIZATION | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State