Search icon

PRESCOTT ADMINISTRATIVE SERVICES, LLC

Company Details

Name: PRESCOTT ADMINISTRATIVE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2004 (20 years ago)
Entity Number: 3101881
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESCOTT ADMINISTRATIVE SERVICES LLC 401(K) PLAN 2013 800121377 2014-06-11 PRESCOTT ADMINISTRATIVE SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561110
Plan sponsor’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511

Plan administrator’s name and address

Administrator’s EIN 800121377
Plan administrator’s name PRESCOTT ADMINISTRATIVE SERVICES LLC
Plan administrator’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511
Administrator’s telephone number 2129562100

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing MARK SLOAN
PRESCOTT ADMINISTRATIVE SERVICES LLC 401(K) PLAN 2012 800121377 2013-05-14 PRESCOTT ADMINISTRATIVE SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561110
Plan sponsor’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511

Plan administrator’s name and address

Administrator’s EIN 800121377
Plan administrator’s name PRESCOTT ADMINISTRATIVE SERVICES LLC
Plan administrator’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511
Administrator’s telephone number 2129562100

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing MARK SLOAN
PRESCOTT ADMINISTRATIVE SERVICES LLC 401(K) PLAN 2011 800121377 2012-05-29 PRESCOTT ADMINISTRATIVE SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561110
Plan sponsor’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511

Plan administrator’s name and address

Administrator’s EIN 800121377
Plan administrator’s name PRESCOTT ADMINISTRATIVE SERVICES LLC
Plan administrator’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511
Administrator’s telephone number 2129562100

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing MARK SLOAN
PRESCOTT ADMINISTRATIVE SERVICES LLC 401(K) PLAN 2010 800121377 2011-07-13 PRESCOTT ADMINISTRATIVE SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 2129562100
Plan sponsor’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511

Plan administrator’s name and address

Administrator’s EIN 800121377
Plan administrator’s name PRESCOTT ADMINISTRATIVE SERVICES LLC
Plan administrator’s address 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 100222511
Administrator’s telephone number 2129562100

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing MARK SLOAN
PRESCOTT ADMINISTRATIVE SERVICES LLC 401(K) PLAN 2009 800121377 2010-06-21 PRESCOTT ADMINISTRATIVE SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 2129562100
Plan sponsor’s address 666 FIFTH AVENUE, NEW YORK, NY, 10103

Plan administrator’s name and address

Administrator’s EIN 800121377
Plan administrator’s name PRESCOTT ADMINISTRATIVE
Plan administrator’s address 666 FIFTH AVENUE, NEW YORK, NY, 10103
Administrator’s telephone number 2129562100

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing MARK SLOAN

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-27 2012-06-19 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-27 2012-07-26 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-14 2010-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-14 2010-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89924 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89923 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120927006206 2012-09-27 BIENNIAL STATEMENT 2012-09-01
120726000436 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000458 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110110002402 2011-01-10 BIENNIAL STATEMENT 2010-09-01
100527000526 2010-05-27 CERTIFICATE OF CHANGE 2010-05-27
080918002074 2008-09-18 BIENNIAL STATEMENT 2008-09-01
070530000793 2007-05-30 CERTIFICATE OF PUBLICATION 2007-05-30
070425002106 2007-04-25 BIENNIAL STATEMENT 2006-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State