Name: | PRESCOTT |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2004 (20 years ago) |
Entity Number: | 3104618 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE PRESCOTT GROUP, LLC |
Fictitious Name: | PRESCOTT |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2011-01-10 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-21 | 2011-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39758 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89959 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110110002401 | 2011-01-10 | BIENNIAL STATEMENT | 2010-09-01 |
070531000098 | 2007-05-31 | CERTIFICATE OF PUBLICATION | 2007-05-31 |
070425002103 | 2007-04-25 | BIENNIAL STATEMENT | 2006-09-01 |
040921000754 | 2004-09-21 | APPLICATION OF AUTHORITY | 2004-09-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State