Name: | PRG CAPITAL |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2005 (20 years ago) |
Entity Number: | 3187108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PHOENIX REALTY GROUP LLC |
Fictitious Name: | PRG CAPITAL |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-18 | 2014-08-18 | Address | 645 MADISON AVE, NEW YORK, NY, 11204, USA (Type of address: Service of Process) |
2005-04-05 | 2007-05-18 | Address | 520 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405004201 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210427060268 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190506002005 | 2019-05-06 | BIENNIAL STATEMENT | 2019-04-01 |
SR-90759 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90760 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140818001110 | 2014-08-18 | CERTIFICATE OF CHANGE | 2014-08-18 |
110520003295 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090512002447 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
070518002087 | 2007-05-18 | BIENNIAL STATEMENT | 2007-04-01 |
050628000485 | 2005-06-28 | AFFIDAVIT OF PUBLICATION | 2005-06-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State