Name: | PURSUIT HOLDINGS (NY), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2015 (10 years ago) |
Entity Number: | 4760760 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-27 | 2018-05-18 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2016-05-27 | 2018-05-18 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2015-05-19 | 2016-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180518000247 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
170509006202 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
160527000103 | 2016-05-27 | CERTIFICATE OF CHANGE | 2016-05-27 |
151006000222 | 2015-10-06 | CERTIFICATE OF PUBLICATION | 2015-10-06 |
150519000114 | 2015-05-19 | APPLICATION OF AUTHORITY | 2015-05-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State