Name: | PRG BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2018 (6 years ago) |
Entity Number: | 5440021 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-11 | 2024-11-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-02 | 2024-06-11 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-11-08 | 2024-06-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-11-08 | 2020-11-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001297 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240611003363 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
221115001633 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201102061266 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181108000121 | 2018-11-08 | APPLICATION OF AUTHORITY | 2018-11-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State