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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PRG NEW ERA GP LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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