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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TRANSWESTERN, 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THEODORE R GAMBLE JR | Chief Executive Officer | 860 UNITED NATIONS PLAZA, APT 13 C, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10311202165 | CORPORATE BROKER | 2026-08-26 |
10311202164 | CORPORATE BROKER | 2026-08-26 |
10991206455 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State