Name: | PURE PROGRAMS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2017 (8 years ago) |
Entity Number: | 5099957 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2025-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-22 | 2025-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-06-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-03-06 | 2023-06-22 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2021-03-01 | 2023-03-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-06-23 | 2023-03-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-06-23 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-03-10 | 2017-06-23 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302004973 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230622001139 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
230306001217 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210301061681 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190311061830 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170623000182 | 2017-06-23 | CERTIFICATE OF CHANGE | 2017-06-23 |
170310000285 | 2017-03-10 | APPLICATION OF AUTHORITY | 2017-03-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State