Name: | PM USAEDU, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2016 (9 years ago) |
Entity Number: | 4989120 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-21 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-10-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-05 | 2016-10-21 | Address | 6541 WETHEROLE STREET, NEW YORK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000006 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220930016354 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015099 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220907000008 | 2022-09-07 | BIENNIAL STATEMENT | 2022-08-01 |
210920000749 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
180831006106 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
170118000234 | 2017-01-18 | CERTIFICATE OF PUBLICATION | 2017-01-18 |
161021000639 | 2016-10-21 | CERTIFICATE OF CHANGE | 2016-10-21 |
160805010227 | 2016-08-05 | ARTICLES OF ORGANIZATION | 2016-08-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State