Search icon

THE PRESCOTT GROUP, INC.

Company Details

Name: THE PRESCOTT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172846
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O TRANSWESTERN, 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TRANSWESTERN, 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THEODORE R GAMBLE JR Chief Executive Officer 860 UNITED NATIONS PLAZA, APT 13 C, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10311202165 CORPORATE BROKER 2026-08-26
10311202164 CORPORATE BROKER 2026-08-26
10991206455 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1997-05-20 2001-07-13 Address 666 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
1997-05-20 2001-07-13 Address 666 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1993-08-13 1997-05-20 Address ATTN: THEODORE GAMBLE JR, 666 5TH AVENUE SUITE 1400, NEW YORK, NY, 10103, 0134, USA (Type of address: Service of Process)
1993-08-13 1997-05-20 Address 860 UNITED NATIONS PLAZA, APT 13 C, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1987-09-01 1993-08-13 Address ATT: THEODORE GAMBLE JR, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1987-05-21 1987-09-01 Address 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-05-21 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100316000005 2010-03-16 ANNULMENT OF DISSOLUTION 2010-03-16
DP-1726832 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010713002321 2001-07-13 BIENNIAL STATEMENT 2001-05-01
990624002054 1999-06-24 BIENNIAL STATEMENT 1999-05-01
970520002286 1997-05-20 BIENNIAL STATEMENT 1997-05-01
930813002007 1993-08-13 BIENNIAL STATEMENT 1992-05-01
B540078-2 1987-09-01 CERTIFICATE OF AMENDMENT 1987-09-01
B499250-7 1987-05-21 CERTIFICATE OF INCORPORATION 1987-05-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State