Search icon

PROSPERUM CAPITAL PARTNERS LLC

Company Details

Name: PROSPERUM CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2018 (7 years ago)
Entity Number: 5350980
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 8 West 36th Street, 7th Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 West 36th Street, 7th Floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
alexander perchekly, m.s., j.d., director of compliance Agent 15 west 36th street,, 11th floor, NEW YORK, NY, 10018

History

Start date End date Type Value
2018-05-31 2023-07-26 Address 57 W 38TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000433 2022-11-14 CERTIFICATE OF CHANGE BY ENTITY 2022-11-14
211013002285 2021-10-13 BIENNIAL STATEMENT 2021-10-13
180531000580 2018-05-31 APPLICATION OF AUTHORITY 2018-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107974 Overpayments & Enforcement of Judgments 2021-09-24 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-24
Termination Date 2022-01-13
Date Issue Joined 2021-10-01
Section 0101
Status Terminated

Parties

Name PROSPERUM CAPITAL PARTNERS LLC
Role Plaintiff
Name NHC FOOD COMPANY INC,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State