Name: | PML SPRINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2025 (3 months ago) |
Entity Number: | 7530016 |
ZIP code: | 11560 |
County: | Lewis |
Place of Formation: | New York |
Address: | 16 LATTINGTOWN RIDGE CT, LOCUS VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
SPIEGEL AND UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 16 LATTINGTOWN RIDGE CT, LOCUS VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-04-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2025-03-26 | 2025-04-15 | Address | 16 LATTINGTOWN RIDGE CT, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2025-02-10 | 2025-03-26 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2025-02-10 | 2025-03-26 | Address | 16 LATTINGTOWN RIDGE CT, LOCUS VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002228 | 2025-04-15 | CERTIFICATE OF PUBLICATION | 2025-04-15 |
250326001530 | 2025-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-21 |
250210000749 | 2025-02-10 | ARTICLES OF ORGANIZATION | 2025-02-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State