Search icon

PRG CAPITAL

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

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)

Filings

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