Search icon

PRG BEDFORD STUYVESANT PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
PRG BEDFORD STUYVESANT PARTNERS LLC DOS Process Agent 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

History

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)

Filings

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