Name: | PRG BEDFORD STUYVESANT PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2006 (19 years ago) |
Entity Number: | 3390949 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PRG BEDFORD STUYVESANT PARTNERS LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2024-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-26 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-05 | 2012-07-26 | 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) |
2010-09-30 | 2012-07-05 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-30 | 2012-06-19 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-07-21 | 2010-09-30 | Address | 520 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005383 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705003329 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702061177 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-92970 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008149 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007001 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140707006617 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120726000401 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120705006363 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
120619000479 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State