Search icon

PMX AGENCY LLC

Company Details

Name: PMX AGENCY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2016 (8 years ago)
Entity Number: 4997046
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-10 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-10 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-11 2020-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-11 2020-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-22 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000667 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220802000252 2022-08-02 BIENNIAL STATEMENT 2022-08-01
201210000199 2020-12-10 CERTIFICATE OF CHANGE 2020-12-10
200811060765 2020-08-11 BIENNIAL STATEMENT 2020-08-01
190611000714 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
SR-76277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007461 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160822000451 2016-08-22 APPLICATION OF AUTHORITY 2016-08-22

Date of last update: 31 Jan 2025

Sources: New York Secretary of State