Name: | PRESCOTT CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2004 (20 years ago) |
Entity Number: | 3101893 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
2009-11-02 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-09-24 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-14 | 2009-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-14 | 2009-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89926 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89925 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120927006204 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
120726000407 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000465 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
110110002397 | 2011-01-10 | BIENNIAL STATEMENT | 2010-09-01 |
091102000798 | 2009-11-02 | CERTIFICATE OF CHANGE | 2009-11-02 |
090924002779 | 2009-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
070530000794 | 2007-05-30 | CERTIFICATE OF PUBLICATION | 2007-05-30 |
070425002102 | 2007-04-25 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State