Search icon

PROSPERITY PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPERITY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388618
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH STREET, SUITE #706, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O ARTHUR J. MARGOLIN DOS Process Agent 10 WEST 47TH STREET, SUITE #706, NEW YORK, NY, United States, 10036

Agent

Name Role Address
EDIN ROER Agent 580 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10036

History

Start date End date Type Value
1999-06-15 2001-06-22 Address C/O EDWIN ROER, 580 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070604002146 2007-06-04 BIENNIAL STATEMENT 2007-06-01
050525002429 2005-05-25 BIENNIAL STATEMENT 2005-06-01
030528002280 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010622002003 2001-06-22 BIENNIAL STATEMENT 2001-06-01
990615000362 1999-06-15 ARTICLES OF ORGANIZATION 1999-06-15

Court Cases

Court Case Summary

Filing Date:
2004-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROSPERITY PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROSPERITY PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
WOODBRIDGE FINANCIAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-08-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PROSPERITY PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
PEOPLES LOTTERY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State