Name: | PRISM FACILITY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2011 (14 years ago) |
Entity Number: | 4108671 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-20 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130624006154 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
121101000848 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
110620000062 | 2011-06-20 | APPLICATION OF AUTHORITY | 2011-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State