Search icon

PRG VALUE-ADDED FUND III ASSOCIATES, LLC

Company Details

Name: PRG VALUE-ADDED FUND III ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116947
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
PRG VALUE-ADDED FUND III ASSOCIATES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-03 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-07 2017-06-20 Address 645 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004138 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210427060259 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190403060942 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-107787 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107786 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170620000410 2017-06-20 CERTIFICATE OF CHANGE 2017-06-20
170616000571 2017-06-16 CERTIFICATE OF PUBLICATION 2017-06-16
170407000604 2017-04-07 APPLICATION OF AUTHORITY 2017-04-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State