Search icon

PRISM CAPITAL PARTNERS LLC

Company Details

Name: PRISM CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 1999 (25 years ago)
Entity Number: 2408926
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-05 2023-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-05 2023-09-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-13 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-13 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230926003615 2023-09-26 BIENNIAL STATEMENT 2023-08-01
230705004864 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
SR-29655 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000424000655 2000-04-24 AFFIDAVIT OF PUBLICATION 2000-04-24
000424000656 2000-04-24 AFFIDAVIT OF PUBLICATION 2000-04-24
991220001005 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
990813000646 1999-08-13 ARTICLES OF ORGANIZATION 1999-08-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State