Name: | PRELUDE NY MSO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2018 (7 years ago) |
Entity Number: | 5278133 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2025-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-12 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-12 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-01 | 2019-11-12 | Address | 650 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002508 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
240201043737 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001430 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200702061176 | 2020-07-02 | BIENNIAL STATEMENT | 2020-02-01 |
191112000072 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
180511000653 | 2018-05-11 | CERTIFICATE OF PUBLICATION | 2018-05-11 |
180201000020 | 2018-02-01 | APPLICATION OF AUTHORITY | 2018-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State