Name: | PREP SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4716931 |
ZIP code: | 84098 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2750 Rasmussen Road, Suite 202, Park City, UT, United States, 84098 |
Name | Role | Address |
---|---|---|
PREP SECURITIES, LLC | DOS Process Agent | 2750 Rasmussen Road, Suite 202, Park City, UT, United States, 84098 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2025-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004571 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201003654 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061080 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060594 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70514 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201006842 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150518000783 | 2015-05-18 | CERTIFICATE OF PUBLICATION | 2015-05-18 |
150226000678 | 2015-02-26 | APPLICATION OF AUTHORITY | 2015-02-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State