Search icon

PRIMARY MARKET GROUP LLC

Company Details

Name: PRIMARY MARKET GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512802
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-29 2025-03-21 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-29 2025-03-21 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-03-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-03-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-17 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-17 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-13 2022-03-17 Address 26 MCHUGH STREET, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Registered Agent)
2019-03-13 2022-03-17 Address 26 MCHUGH STREET, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000027 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230329003133 2023-03-29 BIENNIAL STATEMENT 2023-03-01
220928015996 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021538 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220316002748 2022-03-16 BIENNIAL STATEMENT 2021-03-01
220317000137 2022-03-16 CERTIFICATE OF CHANGE BY ENTITY 2022-03-16
190313010447 2019-03-13 ARTICLES OF ORGANIZATION 2019-03-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State