Name: | PSG ROGERS AVE SPV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2017 (7 years ago) |
Entity Number: | 5242195 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2021-11-09 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-09 | 2021-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-29 | 2019-05-09 | Address | PSG 318 W 113 SPV, LLC, 420 LEXINGTON AVE, STE. 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101042167 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211109001777 | 2021-11-09 | CERTIFICATE OF AMENDMENT | 2021-11-09 |
191118060398 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
190509000090 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
180521000298 | 2018-05-21 | CERTIFICATE OF PUBLICATION | 2018-05-21 |
171129000520 | 2017-11-29 | APPLICATION OF AUTHORITY | 2017-11-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State