Search icon

RAEF PMSP RE, LLC

Company Details

Name: RAEF PMSP RE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2016 (8 years ago)
Entity Number: 5008240
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-08-21 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-21 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000345 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220915002406 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200902061255 2020-09-02 BIENNIAL STATEMENT 2020-09-01
191107060120 2019-11-07 BIENNIAL STATEMENT 2018-09-01
190821000315 2019-08-21 CERTIFICATE OF CHANGE 2019-08-21
SR-107309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170228000091 2017-02-28 CERTIFICATE OF PUBLICATION 2017-02-28
160914000537 2016-09-14 ARTICLES OF ORGANIZATION 2016-09-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State