Search icon

PRINZEST REALTY ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O BERDON LLP DOS Process Agent 360 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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