Name: | PWN TEST PREP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2015 (9 years ago) |
Entity Number: | 4855159 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2024-12-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-11-10 | 2024-12-26 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-12-06 | 2023-11-10 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-12-06 | 2023-11-10 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-11-25 | 2018-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-11-25 | 2018-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226001731 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
231110000920 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211102004276 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191105060060 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
181206000968 | 2018-12-06 | CERTIFICATE OF CHANGE | 2018-12-06 |
171107006571 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
160415000120 | 2016-04-15 | CERTIFICATE OF PUBLICATION | 2016-04-15 |
151125000251 | 2015-11-25 | ARTICLES OF ORGANIZATION | 2015-11-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State