Name: | PRINZEST REALTY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 1995 (30 years ago) |
Entity Number: | 1931202 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | WEST INDIES |
Address: | 360 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O BERDON LLP | DOS Process Agent | 360 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2017-07-17 | Address | 360 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-06-20 | 2013-06-12 | Address | 1375 BROADWAY, 21WST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-05-06 | 2007-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-06-15 | 1997-05-06 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-15 | 1997-05-06 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190613060236 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170717006350 | 2017-07-17 | BIENNIAL STATEMENT | 2017-06-01 |
150609006426 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130612006664 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110718002137 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
070620002147 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
050621002190 | 2005-06-21 | BIENNIAL STATEMENT | 2005-06-01 |
030708002013 | 2003-07-08 | BIENNIAL STATEMENT | 2003-06-01 |
010705002032 | 2001-07-05 | BIENNIAL STATEMENT | 2001-06-01 |
990713002010 | 1999-07-13 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State