Search icon

PRIMA CORE DEBT FUND I, LLC

Company Details

Name: PRIMA CORE DEBT FUND I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 2006 (18 years ago)
Date of dissolution: 19 Jul 2018
Entity Number: 3400035
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2015-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-14 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44527 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180719000304 2018-07-19 CERTIFICATE OF TERMINATION 2018-07-19
160803007136 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150707000656 2015-07-07 CERTIFICATE OF CHANGE 2015-07-07
140804006808 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120919006189 2012-09-19 BIENNIAL STATEMENT 2012-08-01
120822000451 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
100902002771 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080807002419 2008-08-07 BIENNIAL STATEMENT 2008-08-01
061130000700 2006-11-30 CERTIFICATE OF PUBLICATION 2006-11-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State