Search icon

PRG NEW ERA GP LLC

Company Details

Name: PRG NEW ERA GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320723
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PRG NEW ERA GP LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-02 2024-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-26 2018-02-02 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)
2009-12-23 2012-06-19 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-23 2012-07-26 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-14 2009-12-23 Address 32ND FL., 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003486 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220201000215 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203063506 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-92149 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180202006257 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201006803 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140218006485 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120726000196 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000496 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
120203002495 2012-02-03 BIENNIAL STATEMENT 2012-02-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State