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