Search icon

PRIME GROWTH STOCKS LLC

Company Details

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

Central Index Key

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

Filings since 2017-04-18

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

DOS Process Agent

Name Role Address
PRIME GROWTH STOCKS LLC DOS Process Agent 7 East 60th Street, 2nd Floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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