Name: | PACOLET BROOKLYN EPW, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2016 (9 years ago) |
Entity Number: | 5003113 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PACOLET BROOKLYN EPW, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-02 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003207 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220901001429 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902060888 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-76378 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904008614 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161215000003 | 2016-12-15 | CERTIFICATE OF PUBLICATION | 2016-12-15 |
160902000463 | 2016-09-02 | APPLICATION OF AUTHORITY | 2016-09-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State