Search icon

PRG NEW ERA DEVELOPER LLC

Company Details

Name: PRG NEW ERA DEVELOPER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2006 (18 years ago)
Entity Number: 3437492
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 DEVELOPER LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-26 2018-11-01 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 2012-07-26 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-23 2012-06-19 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-14 2009-12-23 Address 520 MADISON AVENUE, 32ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002225 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221101005021 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060465 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-93652 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006970 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007078 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008427 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006637 2012-11-14 BIENNIAL STATEMENT 2012-11-01
120726000387 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000491 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State