Name: | PRIME GROWTH STOCKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 1999 (25 years ago) |
Entity Number: | 2408239 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 7 East 60th Street, 2nd Floor, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1566351 | 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022 | 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022 | 212-888-5252 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-285007 |
Filing date | 2017-04-18 |
File | View File |
Filings since 2017-04-18
Form type | D |
File number | 021-285006 |
Filing date | 2017-04-18 |
File | View File |
Filings since 2017-04-18
Form type | D |
File number | 021-285005 |
Filing date | 2017-04-18 |
File | View File |
Filings since 2017-04-18
Form type | D |
File number | 021-285004 |
Filing date | 2017-04-18 |
File | View File |
Filings since 2013-01-16
Form type | D |
File number | 021-190360 |
Filing date | 2013-01-16 |
File | View File |
Name | Role | Address |
---|---|---|
PRIME GROWTH STOCKS LLC | DOS Process Agent | 7 East 60th Street, 2nd Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-31 | 2023-08-11 | Address | 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-12 | 2003-07-31 | Address | ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811001713 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210804000686 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190805061697 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006838 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130927006077 | 2013-09-27 | BIENNIAL STATEMENT | 2013-08-01 |
090810002506 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070914002781 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
050912002304 | 2005-09-12 | BIENNIAL STATEMENT | 2005-08-01 |
030731002167 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010808002270 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State