Name: | PI MTA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2017 (8 years ago) |
Entity Number: | 5105418 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-21 | 2018-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000037 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210304060964 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190306061065 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78211 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78210 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180109000075 | 2018-01-09 | CERTIFICATE OF CHANGE | 2018-01-09 |
171027000432 | 2017-10-27 | CERTIFICATE OF PUBLICATION | 2017-10-27 |
170321000285 | 2017-03-21 | APPLICATION OF AUTHORITY | 2017-03-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State