Search icon

PRESCOTT ADMINISTRATIVE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRESCOTT ADMINISTRATIVE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2004 (21 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

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

Form 5500 Series

Employer Identification Number (EIN):
800121377
Plan Year:
2013
Number Of Participants:
6
Plan Year:
2012
Number Of Participants:
7
Plan Year:
2011
Number Of Participants:
7
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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)

Filings

Filing Number Date Filed Type Effective Date
SR-89923 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89924 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State