Search icon

PROHIBITION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROHIBITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2008 (17 years ago)
Entity Number: 3691572
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-07-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080701000699 2008-07-01 ARTICLES OF ORGANIZATION 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1202251 SWC-CON INVOICED 2013-03-08 7155.830078125 Sidewalk Consent Fee
1418119 SWC-CON INVOICED 2012-03-01 7036.2001953125 Sidewalk Consent Fee
1440169 RENEWAL INVOICED 2012-02-13 510 Two-Year License Fee
983445 CNV_PC INVOICED 2012-02-10 445 Petition for revocable Consent - SWC Review Fee
1418120 SWC-CON INVOICED 2011-02-14 6831.259765625 Sidewalk Consent Fee
1418121 SWC-CON INVOICED 2010-02-24 6664.3798828125 Sidewalk Consent Fee
983434 CNV_IC INVOICED 2010-02-03 510 Additional Vehicle Fee
983435 CNV_PC INVOICED 2010-01-29 445 Petition for revocable Consent - SWC Review Fee
1418122 SWC-CON INVOICED 2009-02-18 6489.169921875 Sidewalk Consent Fee
1418123 SWC-CON INVOICED 2008-03-24 6520.2900390625 Sidewalk Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State