Name: | PREGEN CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696629 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-12 | 2018-03-19 | Address | 340 W 86TH ST, #3-A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2015-01-20 | 2017-01-12 | Address | 2350 BROADWAY, #711A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060025 | 2020-03-05 | BIENNIAL STATEMENT | 2019-01-01 |
SR-70071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70072 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180319000569 | 2018-03-19 | CERTIFICATE OF CHANGE | 2018-03-19 |
170112006007 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150423000940 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
150120010395 | 2015-01-20 | ARTICLES OF ORGANIZATION | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State