Search icon

PRANA SECURITIES ADVISER, LLC

Company Details

Name: PRANA SECURITIES ADVISER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2000 (25 years ago)
Date of dissolution: 17 Dec 2007
Entity Number: 2578934
ZIP code: 94107
County: New York
Place of Formation: New York
Address: 665 3RD ST, #450, SAN FRANCISCO, CA, United States, 94107

DOS Process Agent

Name Role Address
ERIC ZIEGLER DOS Process Agent 665 3RD ST, #450, SAN FRANCISCO, CA, United States, 94107

Agent

Name Role Address
RICHARD ESPOSITO Agent 333 WEST 52ND STREET SUITE 600, NEW YORK, NY, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001131917
Phone:
2123736160

Latest Filings

Form type:
4
File number:
000-07716
Filing date:
2005-12-09
File:
Form type:
4
File number:
000-07716
Filing date:
2005-12-02
File:
Form type:
4
File number:
000-07716
Filing date:
2005-04-12
File:
Form type:
4
File number:
000-07716
Filing date:
2005-04-04
File:
Form type:
4
File number:
000-07716
Filing date:
2005-03-16
File:

History

Start date End date Type Value
2000-11-30 2006-11-02 Address 333 WEST 52ND STREET SUITE 600, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071217000441 2007-12-17 ARTICLES OF DISSOLUTION 2007-12-17
061102002135 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041124002252 2004-11-24 BIENNIAL STATEMENT 2004-11-01
021121002343 2002-11-21 BIENNIAL STATEMENT 2002-11-01
010208000735 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State